EIGHT FLAGS, INC.

Name: | EIGHT FLAGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Jun 1964 (61 years ago) |
Business ID: | 210501 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 4078GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
DONALD P JACOBS | Agent | HWY 49 & 90, PO BOX 4078, GULFPORT, MS 39503-430 |
Name | Role | Address |
---|---|---|
DONALD P JACOBS | Director | HWY 49 & 90, PO BOX 4078, GULFPORT, MS 39503-430 |
MARGARET TOUART | Director | No data |
GEORGE POWERS | Director | No data |
Name | Role | Address |
---|---|---|
DONALD P JACOBS | President | HWY 49 & 90, PO BOX 4078, GULFPORT, MS 39503-430 |
Name | Role | Address |
---|---|---|
PAULA M. CARRIGAN | Treasurer | PO BOX 4078, GULFPORT, MS 39502-4078 |
Name | Role |
---|---|
GEORGE POWERS | Secretary |
Name | Role |
---|---|
GEORGE POWERS | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2010-04-23 | Dissolution |
Reinstatement | Filed | 2010-02-02 | Reinstatement |
Annual Report | Filed | 2009-04-15 | Annual Report |
Annual Report | Filed | 2008-06-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-12-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-25 | Annual Report |
Annual Report | Filed | 2006-06-02 | Annual Report |
Annual Report | Filed | 2005-03-22 | Annual Report |
Annual Report | Filed | 2004-05-07 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State