Search icon

FLEETWOOD CONTRACTORS, INC.

Company Details

Name: FLEETWOOD CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Apr 1988 (37 years ago)
Business ID: 553013
ZIP code: 39466
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: 801 2ND AVEPICAYUNE, MS 39466-2507

Agent

Name Role Address
MARVIN RANDALL SHOEMAKE Agent 801 2ND AVENUE, PICAYUNE, MS 39466

Director

Name Role Address
MARVIN RANDALL SHOEMAKE Director 801 2ND AVENUE, PICAYUNE, MS 39466
MARCUS A SHOEMAKER Director No data

President

Name Role Address
MARVIN RANDALL SHOEMAKE President 801 2ND AVENUE, PICAYUNE, MS 39466

Secretary

Name Role
MARCUS A SHOEMAKER Secretary

Treasurer

Name Role
MARCUS A SHOEMAKER Treasurer

Incorporator

Name Role Address
MARVIN RANDALL SHOEMAKE Incorporator 801 2ND AVENUE, PICAYUNE, MS 39466

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1992-05-18 Notice to Dissolve/Revoke
Annual Report Filed 1992-04-14 Annual Report
Annual Report Filed 1991-07-15 Annual Report
Annual Report Filed 1990-02-26 Annual Report
Annual Report Filed 1989-11-30 Annual Report
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Name Reservation Form Filed 1988-04-20 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102676467 0419400 1990-09-27 NAVY HOME PORT, 100 SINGING RIVER ISLAND, PASCAGOULA, MS, 39568
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-27
Case Closed 1990-12-28

Related Activity

Type Complaint
Activity Nr 72567878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-20
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 2

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State