Name: | COAST WHOLESALE SUPPLY CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 May 1983 (42 years ago) |
Business ID: | 509673 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2207 CYPRESS AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
WEBB M MIZE | Agent | 310 GULF NATIONAL BANK, BUILDING, GULFPORT, MS 39501 |
Name | Role |
---|---|
GEORGE HOPKINS | Director |
CHUN SNEED | Director |
JOHN C THOMPSON | Director |
BERT ALLEN | Director |
ROY ANDERSON JR | Director |
Name | Role |
---|---|
GEORGE HOPKINS | Secretary |
Name | Role |
---|---|
CHUN SNEED | President |
Name | Role |
---|---|
BERT ALLEN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1994-03-22 | Reinstatement |
Annual Report | Filed | 1994-03-22 | Annual Report |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-09-17 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State