Name: | TRI-STATE MAPPING & APPRAISAL SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Oct 1981 (43 years ago) |
Branch of: | TRI-STATE MAPPING & APPRAISAL SERVICE, INC., ALABAMA (Company Number 000-081-956) |
Business ID: | 408372 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 440 MARTIN ST SOUTH;SUITE 5Cropwell, AL 35054 |
Name | Role | Address |
---|---|---|
ROBERT M BILES | Agent | 4401 Beatline Rd #11A, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
ROBERT M BILES | Director | 4401 BEATLINE RD APT 11A, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
ROBERT M BILES | President | 4401 BEATLINE RD APT 11A, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
ROBERT M BILES | Secretary | 4401 BEATLINE RD APT 11A, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
ROBERT M BILES | Treasurer | 4401 BEATLINE RD APT 11A, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
ROBERT M BILES | Vice President | 4401 BEATLINE RD APT 11A, Long Beach, MS 39560 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-06-26 | Withdrawal |
Annual Report | Filed | 2004-05-11 | Annual Report |
Amendment Form | Filed | 2004-04-26 | Amendment |
Annual Report | Filed | 2003-07-08 | Annual Report |
Amendment Form | Filed | 2002-11-21 | Amendment |
Reinstatement | Filed | 2002-11-19 | Reinstatement |
Amendment Form | Filed | 2002-11-19 | Amendment |
Revocation | Filed | 1989-05-01 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1987-09-09 | Notice to Dissolve/Revoke |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State