Name: | GULF COAST FILTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Nov 1981 (43 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 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | N0024411P1172 | 2011-07-08 | 2011-08-19 | 2011-08-19 | |||||||||||||||||||||||||
|
Title | FUEL POLISHING SYSTEM |
NAICS Code | 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING |
Product and Service Codes | 6830: GASES: COMPRESSED AND LIQUEFIED |
Recipient Details
Recipient | GULF COAST FILTERS, INC. |
UEI | FJR9MH9647D7 |
Legacy DUNS | 151728334 |
Recipient Address | 11125 CANAL RD, GULFPORT, 395031146, UNITED STATES |
Unique Award Key | CONT_AWD_N6883608P3371_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 14700.00 |
Current Award Amount | 14700.00 |
Potential Award Amount | 14700.00 |
Description
Title | FUEL SYSTEM |
NAICS Code | 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING |
Product and Service Codes | 4930: LUBRICATION & FUEL DISPENSING EQ |
Recipient Details
Recipient | GULF COAST FILTERS, INC. |
UEI | FJR9MH9647D7 |
Recipient Address | 11125 CANAL RD, GULFPORT, HARRISON, MISSISSIPPI, 395031146, UNITED STATES |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100292 | Insurance | 2011-07-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GULF COAST FILTERS, INC. |
Role | Plaintiff |
Name | UNITED FIRE & CASUALTY , |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-01-12 |
Termination Date | 2008-01-29 |
Section | 1125 |
Status | Terminated |
Parties
Name | GULF COAST FILTERS, INC. |
Role | Plaintiff |
Name | FILTRATION SOLUTIONS WORLDWIDE |
Role | Defendant |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State