Name: | JONES, JONES & JONES, ATTORNEYS, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jul 1986 (39 years ago) |
Business ID: | 530916 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1605 TWENTY-THIRD AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
W RAYFORD JONES | Agent | 1605 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DONALD R. JONES | Treasurer | 1605 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
W RAYFORD JONES | Director | 1605 23RD AVENUE, GULFPORT, MS 39501 |
DAVID W JONES | Director | 1605 23RD AVENUE, GULFPORT, MS 39501 |
DONALD R. JONES | Director | 1605 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
W RAYFORD JONES | President | 1605 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DAVID W JONES | Secretary | 1605 23RD AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-04 | Annual Report |
Annual Report | Filed | 2003-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-27 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State