Name: | FERNANDO'S ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jul 1986 (39 years ago) |
Business ID: | 531237 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 466MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
GARY L HONEA | Agent | 245 EAST BAY ST, P O BOX 229, MAGNOLIA, MS 39652 |
Name | Role | Address |
---|---|---|
JOHN GULLICK | Director | No data |
DARLENE PENA | Director | No data |
OSCAR F PENA | Director | 3051 OLD HWY 24 EXT, MAGNOLIA, MS 39652 |
DARLENE A PENA | Director | 3051 OLD HWY 24 EXT, MAGNOLIA, MS 39652 |
Name | Role |
---|---|
JOHN GULLICK | Vice President |
Name | Role | Address |
---|---|---|
DARLENE PENA | Secretary | No data |
DARLENE A PENA | Secretary | 3051 OLD HWY 24 EXT, MAGNOLIA, MS 39652 |
Name | Role |
---|---|
DARLENE PENA | Treasurer |
Name | Role | Address |
---|---|---|
OSCAR F PENA | President | 3051 OLD HWY 24 EXT, MAGNOLIA, MS 39652 |
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 |
Annual Report | Filed | 1995-08-21 | Annual Report |
Amendment Form | Filed | 1994-10-11 | Amendment |
Annual Report | Filed | 1994-10-11 | Annual Report |
Reinstatement | Filed | 1994-10-11 | Reinstatement |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-17 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State