GULF COAST FILTERS, INC.

Name: | GULF COAST FILTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Nov 1981 (44 years ago) |
Business ID: | 501097 |
ZIP code: | 39573 |
County: | Stone |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 361 Price RoadPerkinston, MS 39573 |
Name | Role | Address |
---|---|---|
Sims, Jerry | Agent | 126 Deanna St., Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Charles E Sims | Incorporator | 126 Deanna St, Route 4, Gulfport, MS 39503 |
Donald O Simmons | Incorporator | 2213 15th St, Gulfport, MS |
Terry A Sims | Incorporator | 126 Deanna St, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Jerry Sims | Director | 15237 Pendora Lane, Gulfport, MS 39503 |
James T. Sims | Director | 126 Deanna St., Gulfport, MS 39503 |
Terry A. Sims | Director | 126 Deanna St., Gulfport, MS 39503 |
Terry Sims | Director | 126 Deanna Street, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Jerry Sims | President | 15237 Pendora Lane, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
James T. Sims | Vice President | 29 48th Street, Gulfport, MS 39507 |
James Sims | Vice President | 29 48th Street, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Terry A. Sims | Secretary | 126 Deanna St., Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Terry A. Sims | Treasurer | 126 Deanna St., Gulfport, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2021-04-26 | Dissolution For GULF COAST FILTERS, INC. |
Annual Report | Filed | 2020-05-26 | Annual Report For GULF COAST FILTERS, INC. |
Reinstatement | Filed | 2019-03-18 | Reinstatement For GULF COAST FILTERS, INC. |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-06-16 | Annual Report For GULF COAST FILTERS, INC. |
Annual Report | Filed | 2016-09-22 | Annual Report For GULF COAST FILTERS, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-17 | Annual Report For GULF COAST FILTERS, INC. |
Annual Report | Filed | 2014-05-16 | Annual Report |
This company hasn't received any reviews.
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State