-
Home Page
›
-
Counties
›
-
Madison
›
-
39157
›
-
FIRST MARK HOMES, INC.
Company Details
Name: |
FIRST MARK HOMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Apr 1978 (47 years ago)
|
Business ID: |
311242 |
ZIP code: |
39157
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
701 Avignon Dr., Suite 101Ridgeland, MS 39157 |
Agent
Name |
Role |
Address |
THOMAS M HARKINS JR
|
Agent
|
5352 EXECUTIVE PLACE #7, JACKSON, MS 39206
|
Secretary
Name |
Role |
Address |
David Gonzales
|
Secretary
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Vice President
Name |
Role |
Address |
David Gonzales
|
Vice President
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Director
Name |
Role |
Address |
Thomas M Harkins Jr
|
Director
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
President
Name |
Role |
Address |
Thomas M Harkins Jr
|
President
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Treasurer
Name |
Role |
Address |
Thomas M Harkins Jr
|
Treasurer
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Incorporator
Name |
Role |
Address |
Eleanor Dennis
|
Incorporator
|
200 S President St, Jackson, MS
|
Thomas M Harkins Jr
|
Incorporator
|
5360 Executive Place, Jackson, MS 39206
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2012-02-22
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-07-16
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-06-04
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2007-06-14
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-02
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-08
|
Annual Report
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State