Name: | ROBERT J. COLE, M.D., P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jan 1973 (52 years ago) |
Business ID: | 204285 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 806 EARL FRYE BLVDAMORY, MS 38821 |
Name | Role | Address |
---|---|---|
ROBERT J COLE | Agent | 806 EARL FRYE BLVD, AMORY, MS 38821 |
Name | Role |
---|---|
ANNA S STARK | Secretary |
Name | Role | Address |
---|---|---|
JANE COLE | Director | No data |
ROBERT J COLE | Director | 806 EARL FRYE BLVD, 303 2ND AVENUE NORTH, AMORY, MS 38821 |
Name | Role |
---|---|
JANE COLE | Vice President |
Name | Role | Address |
---|---|---|
ROBERT J COLE | President | 806 EARL FRYE BLVD, 303 2ND AVENUE NORTH, AMORY, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-10 | Annual Report |
Amendment Form | Filed | 1999-04-16 | Amendment |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-03-23 | Annual Report |
Annual Report | Filed | 1997-03-24 | Annual Report |
Annual Report | Filed | 1996-05-01 | Annual Report |
Annual Report | Filed | 1995-06-27 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State