Name: | CHEVY'S OF FT. LAUDERDALE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Jul 1984 (41 years ago) |
Business ID: | 517242 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1308 1/2 WEST PINE STHATTIESBURG, MS 39401-2058 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHEVY'S OF FT. LAUDERDALE, INC., FLORIDA | P04260 | FLORIDA |
Name | Role | Address |
---|---|---|
B L CHAIN | Agent | 1308 1 / 2 W PINE ST, P O BOX 2058, HATTIESBURG, MS 39403 |
Name | Role | Address |
---|---|---|
B L CHAIN | Director | 1308 1 / 2 W PINE ST, P O BOX 2058, HATTIESBURG, MS 39403 |
JAMES K DUKES | Director | 226 WEST PINE ST, HATTIESBURG, MS 39401 |
JOYCE J CARTIER | Director | No data |
MILTON WALDOFF | Director | No data |
Name | Role | Address |
---|---|---|
B L CHAIN | Vice President | 1308 1 / 2 W PINE ST, P O BOX 2058, HATTIESBURG, MS 39403 |
Name | Role | Address |
---|---|---|
JAMES K DUKES | Secretary | 226 WEST PINE ST, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
JOYCE J CARTIER | Treasurer |
Name | Role |
---|---|
MILTON WALDOFF | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-17 | Annual Report |
Annual Report | Filed | 1992-04-24 | Annual Report |
Annual Report | Filed | 1991-03-14 | Annual Report |
Amendment Form | Filed | 1991-03-14 | Amendment |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1984-07-12 | Name Reservation |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State