-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
CARL J. HEITZMANN, INC.
Company Details
Name: |
CARL J. HEITZMANN, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Jun 1982 (43 years ago)
|
Business ID: |
503912 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
117 1/2 HWY 90, P O BOX 2015BAY SAINT LOUIS, MS 39520-2015 |
Agent
Name |
Role |
Address |
CARL HEITZMANN
|
Agent
|
117 1 / 2 HWY 90, P O BOX 2015, BAY ST LOUIS, MS 39521
|
Director
Name |
Role |
Address |
Carl J Heitzmann
|
Director
|
117 1/2 Hwy 90, Bay Saint Louis, MS 39520-2015
|
Mathilde M Heitzmann
|
Director
|
117 1/2 Highway 90 P. O. Box 2015, Bay St. Louis, MS 39521
|
President
Name |
Role |
Address |
Carl J Heitzmann
|
President
|
117 1/2 Hwy 90, Bay Saint Louis, MS 39520-2015
|
Secretary
Name |
Role |
Address |
Mathilde M Heitzmann
|
Secretary
|
117 1/2 Highway 90 P. O. Box 2015, Bay St. Louis, MS 39521
|
Treasurer
Name |
Role |
Address |
Mathilde M Heitzmann
|
Treasurer
|
117 1/2 Highway 90 P. O. Box 2015, Bay St. Louis, MS 39521
|
Vice President
Name |
Role |
Address |
Mathilde M Heitzmann
|
Vice President
|
117 1/2 Highway 90 P. O. Box 2015, Bay St. Louis, MS 39521
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2008-02-01
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-02-21
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-18
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-03
|
Annual Report
|
Amendment Form
|
Filed
|
1993-05-20
|
Amendment
|
Annual Report
|
Filed
|
1992-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1991-03-22
|
Amendment
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State