-
Home Page
›
-
Counties
›
-
Harrison
›
-
39502
›
-
CEPACO, INC.
Company Details
Name: |
CEPACO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Jun 1974 (51 years ago)
|
Business ID: |
302455 |
ZIP code: |
39502
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2517 SEVENTEENTH ST, P O DRAWER GGULFPORT, MS 39502 |
Agent
Name |
Role |
Address |
GUS D ALFONSO JR
|
Agent
|
2517 17TH ST, P O DRAWER G, GULFPORT, MS 39502
|
Director
Name |
Role |
Address |
JESSICA HAMMONS
|
Director
|
914 42ND AVE, GULFPORT, MS 39501
|
AUGUST D ALFONSO JR
|
Director
|
2515 17TH ST, GULFPORT, MS 39501
|
LINDA S ALFONSO
|
Director
|
1615 18TH AVE, GULFPORT, MS 39501
|
Secretary
Name |
Role |
Address |
JESSICA HAMMONS
|
Secretary
|
914 42ND AVE, GULFPORT, MS 39501
|
President
Name |
Role |
Address |
AUGUST D ALFONSO JR
|
President
|
2515 17TH ST, GULFPORT, MS 39501
|
Vice President
Name |
Role |
Address |
LINDA S ALFONSO
|
Vice President
|
1615 18TH AVE, GULFPORT, MS 39501
|
Incorporator
Name |
Role |
Address |
AUGUST D ALFONSO JR
|
Incorporator
|
2515 17TH ST, GULFPORT, MS 39501
|
GUS D ALFONSO SR
|
Incorporator
|
2511 17TH ST, GULFPORT, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-13
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-10-17
|
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
|
Annual Report
|
Filed
|
1994-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1992-09-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1991-06-13
|
Amendment
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State