-
Home Page
›
-
Counties
›
-
Lee
›
-
38801
›
-
REBEL ENTERPRISES, INC.
Company Details
Name: |
REBEL ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Mar 1980 (45 years ago)
|
Business ID: |
409268 |
ZIP code: |
38801
|
County: |
Lee |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
554 COUNTY RD 461TUPELO, MS 38801 |
Agent
Name |
Role |
Address |
ANNA L MAY ROBERTS
|
Agent
|
554 COUNTY ROAD 461, TUPELO, MS 38801
|
Director
Name |
Role |
Address |
Anna L May Roberts
|
Director
|
554 Rd. 461, Tupelo, MS 38804
|
President
Name |
Role |
Address |
Anna L May Roberts
|
President
|
554 Rd. 461, Tupelo, MS 38804
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-04-05
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
2002-04-11
|
Amendment
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Reinstatement
|
Filed
|
2000-05-22
|
Reinstatement
|
Annual Report
|
Filed
|
2000-05-22
|
Annual Report
|
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
|
1998-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Amendment Form
|
Filed
|
1994-04-15
|
Amendment
|
Amendment Form
|
Filed
|
1994-04-12
|
Amendment
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State