-
Home Page
›
-
Counties
›
-
Jackson
›
-
39553
›
-
FELTS, INC.
Company Details
Name: |
FELTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Oct 1976 (48 years ago)
|
Business ID: |
310844 |
ZIP code: |
39553
|
County: |
Jackson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
#1374, 2800 HWY 90GAUTIER, MS 39553-5114 |
Agent
Name |
Role |
Address |
HARVEY C FELTS JR
|
Agent
|
1758 MARKET ST, PASCAGOULA, MS 39567
|
Director
Name |
Role |
Address |
GENE M BROUSSARD
|
Director
|
2800 HWY 90 SUITE1374, GAUTIER, MS 39553-5114
|
HARVEY C FELTS III
|
Director
|
2800 HWY 90 SUITE #1374, GAUTIER, MS 39553-5144
|
DEBORAH C FELTS
|
Director
|
2800 HWY 90 SUITE 1374, GAUTIER, MS 39553-5114
|
SHIRLEY K FELTS
|
Director
|
No data
|
Vice President
Name |
Role |
Address |
GENE M BROUSSARD
|
Vice President
|
2800 HWY 90 SUITE1374, GAUTIER, MS 39553-5114
|
President
Name |
Role |
Address |
HARVEY C FELTS III
|
President
|
2800 HWY 90 SUITE #1374, GAUTIER, MS 39553-5144
|
Secretary
Name |
Role |
Address |
DEBORAH C FELTS
|
Secretary
|
2800 HWY 90 SUITE 1374, GAUTIER, MS 39553-5114
|
Treasurer
Name |
Role |
Address |
DEBORAH C FELTS
|
Treasurer
|
2800 HWY 90 SUITE 1374, GAUTIER, MS 39553-5114
|
SHIRLEY K FELTS
|
Treasurer
|
No data
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-15
|
Annual Report
|
See File
|
Filed
|
1995-12-14
|
See File
|
Amendment Form
|
Filed
|
1995-12-14
|
Amendment
|
Annual Report
|
Filed
|
1995-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-26
|
Annual Report
|
Annual Report
|
Filed
|
1991-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1976-10-12
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State