Name: | GULF NATIONAL INVESTMENT COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 04 Aug 1972 (53 years ago) |
Business ID: | 203757 |
ZIP code: | 39566 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 611 JACKSON AVE, P O BOX 430OCEAN SPRINGS, MS 39566-430 |
Name | Role | Address |
---|---|---|
MICHAEL F CAVANAUGH | Agent | 611 JACKSON AVENUE, P O BOX 430, OCEAN SPRINGS, MS 39566 |
Name | Role | Address |
---|---|---|
JEREMIAH J O'KEEFE SR | Director | No data |
DOANLD F SANTA CRUZ JR | Director | No data |
MICHAEL F CAVANAUGH | Director | 611 JACKSON AVENUE, P O BOX 430, OCEAN SPRINGS, MS 39566 |
Name | Role |
---|---|
JEREMIAH J O'KEEFE SR | President |
Name | Role |
---|---|
DOANLD F SANTA CRUZ JR | Vice President |
Name | Role | Address |
---|---|---|
MICHAEL F CAVANAUGH | Secretary | 611 JACKSON AVENUE, P O BOX 430, OCEAN SPRINGS, MS 39566 |
Name | Role | Address |
---|---|---|
MICHAEL F CAVANAUGH | Treasurer | 611 JACKSON AVENUE, P O BOX 430, OCEAN SPRINGS, MS 39566 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1996-04-15 | Merger |
Annual Report | Filed | 1996-03-11 | Annual Report |
Reinstatement | Filed | 1995-12-22 | Reinstatement |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-07-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-03-04 | Amendment |
Amendment Form | Filed | 1994-02-25 | Amendment |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State