Name: | FRAMES BY FITZGERALD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Jul 1976 (49 years ago) |
Business ID: | 208617 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 509 HIGHLAND STNEW ALBANY, MS 38652-5503 |
Name | Role | Address |
---|---|---|
HARRY L FITZGERALD | Director | No data |
PAULINE M FITZGERALD | Director | 239 HIGHLAND ST, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
HARRY L FITZGERALD | Vice President |
Name | Role | Address |
---|---|---|
PAULINE M FITZGERALD | President | 239 HIGHLAND ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
PAULINE M FITZGERALD | Secretary | 239 HIGHLAND ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
PAULINE M FITZGERALD | Treasurer | 239 HIGHLAND ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
PAULINE M FITZGERALD | Agent | 239 HIGHLAND ST, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-09-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-05-11 | Amendment |
Annual Report | Filed | 1994-05-11 | Annual Report |
Annual Report | Filed | 1993-04-13 | Annual Report |
Annual Report | Filed | 1992-08-04 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State