Name: | DEDEAUX REAL ESTATE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Feb 1986 (39 years ago) |
Business ID: | 532783 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 13407 DEDEAUX RDGULFPORT, MS 39503-4510 |
Name | Role | Address |
---|---|---|
CHRISTINE L DEDEAUX | Agent | 13407 DEDEAUX ROAD, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
W A DEDEAUX | Director | No data |
GEORGE J SHERIDAN | Director | No data |
CHRISTINE L DEDEAUX | Director | 13407 DEDEAUX ROAD, GULFPORT, MS 39503 |
Name | Role |
---|---|
W A DEDEAUX | Secretary |
Name | Role |
---|---|
GEORGE J SHERIDAN | Vice President |
Name | Role | Address |
---|---|---|
CHRISTINE L DEDEAUX | President | 13407 DEDEAUX ROAD, GULFPORT, MS 39503 |
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 | 1996-05-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-27 | Annual Report |
Annual Report | Filed | 1994-07-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-26 | Annual Report |
Annual Report | Filed | 1992-04-29 | Annual Report |
Amendment Form | Filed | 1991-08-20 | Amendment |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State