Name: | TOLES MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 May 1983 (42 years ago) |
Business ID: | 509649 |
ZIP code: | 39213 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2093 LAKELAND DR, P O BOX 55563JACKSON, MS 39213-5563 |
Name | Role | Address |
---|---|---|
U A TOLES | Agent | 2093 LAKELAND DRIVE, P O BOX 55563, JACKSON, MS 39296 |
Name | Role | Address |
---|---|---|
U A TOLES | Director | 2093 LAKELAND DRIVE, P O BOX 55563, JACKSON, MS 39296 |
R B TOLES | Director | No data |
Name | Role | Address |
---|---|---|
U A TOLES | President | 2093 LAKELAND DRIVE, P O BOX 55563, JACKSON, MS 39296 |
Name | Role |
---|---|
R B TOLES | Vice President |
Name | Role |
---|---|
D T ARMSTRONG | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-03-18 | Annual Report |
Annual Report | Filed | 1995-04-10 | Annual Report |
Annual Report | Filed | 1994-03-14 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Annual Report | Filed | 1992-05-13 | Annual Report |
Amendment Form | Filed | 1991-06-06 | Amendment |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State