Name: | DIET CENTER OF PASCAGOULA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Jan 1982 (43 years ago) |
Business ID: | 500757 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 131 SHARKEY AVECLARKSDALE, MS 38614-4401 |
Name | Role | Address |
---|---|---|
DOROTHY JEAN WAID | Agent | 108 HARLE CIR, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
DOROTHY JEAN WAID | Director | 711 HILLSBORO ST, FOREST, MS 39074 |
JOHN K WAID | Director | 108 HARLE CR, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
DOROTHY JEAN WAID | President | 711 HILLSBORO ST, FOREST, MS 39074 |
Name | Role | Address |
---|---|---|
JOHN K WAID | Secretary | 108 HARLE CR, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JOHN K WAID | Treasurer | 108 HARLE CR, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
TOMMY HARING | Vice President | 451 HAYES RD, WINNSBORO, LA 71295 |
Name | Role | Address |
---|---|---|
DOROTHY JEAN WAID | Incorporator | 711 HILLSBORO ST, FOREST, MS 39074 |
ELLA P CARDNEAUX | Incorporator | 404 LINDBERG, NATCHEZ, MS |
JOHN K WAID | Incorporator | 404 LINDBERG, NATCHEZ, MS |
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 | 1998-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-05-23 | Amendment |
Annual Report | Filed | 1997-05-12 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-06-06 | Annual Report |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State