FACILITY CONSTRUCTORS, INC.

Name: | FACILITY CONSTRUCTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 May 1988 (37 years ago) |
Business ID: | 553763 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 2233 LAKE PARK DR, #C-135SMYRNA, GA 30080-2112 |
Name | Role | Address |
---|---|---|
TERRY CHILDERS | Director | 2233 LAKE PK DRIVE, SMYRNA, GA 30080 |
ROBERT L MOULTRIE | Director | No data |
Name | Role |
---|---|
ROBERT L MOULTRIE | President |
Name | Role |
---|---|
ROBERT L MOULTRIE | Treasurer |
Name | Role |
---|---|
JOHN R LAMALVA | Vice President |
Name | Role |
---|---|
ALLAN H LAMPORT | Secretary |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-05-14 | Amendment |
Annual Report | Filed | 1992-05-14 | Annual Report |
Annual Report | Filed | 1991-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-11-12 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website