Name: | GULFSHORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Aug 1960 (65 years ago) |
Business ID: | 203965 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 813 East Pass RoadGulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Bailey, Sherwood R, Jr | Agent | 813 East Pass Road, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Fowler, James E. Sr. | Director | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Bailey, H.C. Jr. | Director | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Bailey, Sherwood R. Jr. | Director | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Name | Role | Address |
---|---|---|
Fowler, James E. Sr. | President | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Name | Role | Address |
---|---|---|
Bailey, H.C. Jr. | Vice President | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Name | Role | Address |
---|---|---|
Bailey, Sherwood R. Jr. | Secretary | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Name | Role | Address |
---|---|---|
Bailey, Sherwood R. Jr. | Treasurer | 2710 Beach Blvd. Ste. 11E, Biloxi, MS 39531 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-12-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-29 | Annual Report |
Amendment Form | Filed | 2005-03-28 | Amendment |
Annual Report | Filed | 2004-05-18 | Annual Report |
Amendment Form | Filed | 2003-10-13 | Amendment |
Reinstatement | Filed | 2003-01-14 | Reinstatement |
Amendment Form | Filed | 2003-01-14 | Amendment |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State