Name: | DOBBS OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 May 1976 (49 years ago) |
Business ID: | 303848 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1850 N CENTRAL AVEPHOENIX, AZ 85077-2249 |
Name | Role |
---|---|
JOHN W TEETS | Director |
THOMAS W CANGEMI | Director |
NICHOLAS A RAGO | Director |
Name | Role |
---|---|
FREDERICK G EMERSON | Secretary |
Name | Role |
---|---|
FREDERICK G EMERSON | Vice President |
Name | Role |
---|---|
THOMAS W CANGEMI | President |
Name | Role |
---|---|
RONALD G NELSON | Treasurer |
Name | Role | Address |
---|---|---|
ROBERT E PERRY | Incorporator | 1500 DEPOSIT GUARANTY PLAZA, 200 E CAPITAL ST, JACKSON, MS |
THOMAS I STARLING | Incorporator | 1500 DEPOSIT GUARANTY PLAZA, 200 E CAPITAL ST, JACKSON, MS |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1993-11-22 | Dissolution |
Annual Report | Filed | 1993-07-15 | Annual Report |
Annual Report | Filed | 1992-05-11 | Annual Report |
Annual Report | Filed | 1991-05-31 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1983-02-18 | Reinstatement |
Name Reservation Form | Filed | 1976-05-06 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State