Name: | SHIPBOARD SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Aug 1955 (70 years ago) |
Business ID: | 206668 |
ZIP code: | 39553 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 280GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
KAREN STRINGFELLOW | Director | No data |
JAMES L STRINGFELLOW | Director | P O BOX 280, GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
KAREN STRINGFELLOW | Secretary | No data |
JAMES L STRINGFELLOW | Secretary | P O BOX 280, GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
JAMES L STRINGFELLOW | President | P O BOX 280, GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
ARNOLD V WALKER | Incorporator | P, PASCAGOULA, MS 39567 |
JAMILE E KIHYET | Incorporator | P, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
JAMES L STRINGFELLOW | Agent | 7417 BLUFF POINT ROAD, P O BOX 333, GAUTIER, MS 39553 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2013-07-23 | Notice to Dissolve/Revoke |
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 | 1999-08-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-09-08 | Annual Report |
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 | 1997-04-29 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State