MANDAL'S, INC.
Headquarter
Name: | MANDAL'S, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 04 Dec 1964 (61 years ago) |
Business ID: | 403448 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4002 HEWES AVEGULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L COOPER | Agent | 4002 HEWES AVENUE, GULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
Christopher L Cooper | Director | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Christopher L Cooper | President | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Justin T Cooper | Vice President | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Cynthia P Cooper | Secretary | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Cynthia P Cooper | Treasurer | 22 Hancock Place, Gulfport, MS 39507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-23 | Annual Report For MANDAL'S, INC. |
Annual Report | Filed | 2024-06-25 | Annual Report For MANDAL'S, INC. |
Annual Report | Filed | 2023-03-30 | Annual Report For MANDAL'S, INC. |
Annual Report | Filed | 2022-03-10 | Annual Report For MANDAL'S, INC. |
Reinstatement Tax | Filed | 2021-09-21 | Tax Clearance Letter |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: Tax: MANDAL'S, INC. |
Annual Report | Filed | 2021-07-07 | Annual Report For MANDAL'S, INC. |
Annual Report | Filed | 2020-04-15 | Annual Report For MANDAL'S, INC. |
Annual Report | Filed | 2019-04-15 | Annual Report For MANDAL'S, INC. |
Annual Report | Filed | 2018-02-14 | Annual Report For MANDAL'S, INC. |
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website