Name: | GULFPORT BATTERY & EQUIPMENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Jan 1970 (55 years ago) |
Business ID: | 203880 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2107 23RD AVE GULFPORT MS 39501GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
HAROLD WALKER | Agent | 2107 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role |
---|---|
JASON A MALLEY | Director |
J CHRISTOPHER MALLEY | Director |
JUDITH R MALLEY | Director |
Name | Role |
---|---|
JASON A MALLEY | Vice President |
Name | Role |
---|---|
J CHRISTOPHER MALLEY | Secretary |
Name | Role |
---|---|
J CHRISTOPHER MALLEY | Treasurer |
Name | Role |
---|---|
JUDITH R MALLEY | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-10-28 | Annual Report |
Amendment Form | Filed | 1997-10-28 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-02-22 | Annual Report |
Annual Report | Filed | 1995-06-19 | Annual Report |
Annual Report | Filed | 1994-07-27 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State