Name: | GULFPORT OUT-PATIENT SURGICAL CENTER, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 10 Jul 1981 (44 years ago) |
Business ID: | 203948 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1312 44TH AVEGULFPORT, MS 39501-2552 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
STANLEY F BALDWIN | Secretary |
Name | Role |
---|---|
THOMAS T SCHLECK | Director |
KENNETH S GEORGE | Director |
Name | Role |
---|---|
THOMAS T SCHLECK | Treasurer |
Name | Role |
---|---|
THOMAS T SCHLECK | Vice President |
Name | Role |
---|---|
KENNETH S GEORGE | President |
Name | Role | Address |
---|---|---|
SHERWOOD R BAILEY JR | Incorporator | 109 WEST BEACH BOULEVARD, BILOXI, MS |
T N ROBERTS JR | Incorporator | 1015A PASS ROAD, GULFPORT, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 1993-03-26 | Annual Report |
Amendment Form | Filed | 1993-03-04 | Amendment |
Name Reservation Form | Filed | 1981-07-10 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State