Name: | BILOXI WATERFRONT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Dec 1984 (40 years ago) |
Business ID: | 520093 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2300 14TH STGULFPORT, MS 39501-2007 |
Name | Role | Address |
---|---|---|
JOHN L GALLOWAY | Director | 2300-14TH ST, GULFPORT, MS 39501 |
KAY H SMITH | Director | 2300-14TH ST, GULFPORT, MS 39501 |
DON MILLS | Director | 742 TEAGARDEN ROAD, P O BOX 7141, GULFPORT, MS 39506 |
CHARLES R GALLOWAY | Director | 2300-14TH ST, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DON MILLS | President | 742 TEAGARDEN ROAD, P O BOX 7141, GULFPORT, MS 39506 |
Name | Role | Address |
---|---|---|
CHARLES R GALLOWAY | Incorporator | 2300-14TH ST, GULFPORT, MS 39501 |
JOHN L GALLOWAY | Incorporator | 2300-14TH ST, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DON MILLS | Agent | 742 TEAGARDEN ROAD, P O BOX 7141, GULFPORT, MS 39506 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1991-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-07-10 | Amendment |
Annual Report | Filed | 1991-06-27 | Annual Report |
Correction Amendment Form | Filed | 1990-05-17 | Correction |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1985-07-10 | Amendment |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State