Company Details
Name: |
JBI, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
07 Apr 1988 (37 years ago)
|
Business ID: |
552718 |
State of Incorporation: |
MASSACHUSETTS |
Principal Office Address: |
555 TURNPIKE STCANTON, MS 2021 |
Director
Name |
Role |
Address |
ALAN I WEINSTEIN
|
Director
|
555 TURNPIKE ST, CANTON, MA 2021
|
J CHRISTOPHER CLIFFORD
|
Director
|
104 LINCOLN ROAD, WAYLAND, MA 1778
|
ERVIN CRUCE
|
Director
|
6233 INDIAN CK, FORT WORTH, TX 76107
|
President
Name |
Role |
Address |
ALAN I WEINSTEIN
|
President
|
555 TURNPIKE ST, CANTON, MA 2021
|
Treasurer
Name |
Role |
Address |
ELIZABETH C WHITE
|
Treasurer
|
555 TURNPIKE ST, CANTON, MA 2021
|
Vice President
Name |
Role |
Address |
ELIZABETH C WHITE
|
Vice President
|
555 TURNPIKE ST, CANTON, MA 2021
|
Secretary
Name |
Role |
Address |
MICHAEL A O'HARA
|
Secretary
|
555 TURNPIKE ST, CANTON, MA 2021
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2009-06-22
|
Agent Resignation
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-27
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-03
|
Annual Report
|
Amendment Form
|
Filed
|
1997-03-03
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website