-
Home Page
›
-
Counties
›
-
Harrison
›
-
39560
›
-
FRED'S OF GULFPORT, INC.
Company Details
Name: |
FRED'S OF GULFPORT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Aug 1971 (54 years ago)
|
Business ID: |
208778 |
ZIP code: |
39560
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
216 CLOWER AVELONG BEACH, MS 39560 |
Agent
Name |
Role |
Address |
JIMMY BARFIELD
|
Agent
|
216 CLOWER AVENUE, LONG BEACH, MS 39560
|
Director
Name |
Role |
JIMMY D BARFIELD
|
Director
|
JEAN S BARFIELD
|
Director
|
President
Name |
Role |
JIMMY D BARFIELD
|
President
|
Treasurer
Name |
Role |
JIMMY D BARFIELD
|
Treasurer
|
Secretary
Name |
Role |
JEAN S BARFIELD
|
Secretary
|
Vice President
Name |
Role |
JEAN S BARFIELD
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-09-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-07-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-22
|
Annual Report
|
Amendment Form
|
Filed
|
1991-01-04
|
Amendment
|
Annual Report
|
Filed
|
1991-01-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-12-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1971-08-03
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State