Name: | GULF COAST OPERATIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Nov 1983 (41 years ago) |
Business ID: | 513110 |
ZIP code: | 39667 |
County: | Walthall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 305 TYLER AVETYLERTOWN, MS 39667-2143 |
Name | Role | Address |
---|---|---|
BREED O MOUNGER JR | Agent | 305 TYLER AVENUE, P O BOX 231, TYLERTOWN, MS 39667 |
Name | Role | Address |
---|---|---|
ELVIS SANFORD | Director | BOX 231, TYLERTOWN, MS 39667 |
BREED O MOUNGER JR | Director | 305 TYLER AVENUE, P O BOX 231, TYLERTOWN, MS 39667 |
ELRIS SANFORD | Director | BOX 231, TYLERTOWN, MS 39667 |
Name | Role | Address |
---|---|---|
ELVIS SANFORD | Secretary | BOX 231, TYLERTOWN, MS 39667 |
Name | Role | Address |
---|---|---|
BETTY HARMON | Vice President | No data |
ELRIS SANFORD | Vice President | BOX 231, TYLERTOWN, MS 39667 |
Name | Role | Address |
---|---|---|
BREED O MOUNGER JR | President | 305 TYLER AVENUE, P O BOX 231, TYLERTOWN, MS 39667 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-07-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-19 | Annual Report |
Annual Report | Filed | 1994-04-12 | Annual Report |
Annual Report | Filed | 1993-04-09 | Annual Report |
Annual Report | Filed | 1992-09-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-05 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State