Name: | COASTAL INTERNATIONAL FOODS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Jun 1988 (37 years ago) |
Business ID: | 554257 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 500 GREYMONT AVE STE BJACKSON, MS 39202-3446 |
Name | Role | Address |
---|---|---|
JOHN D BALTAR | Agent | 500 GREYMONT AVENUE SUITE B, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
ANN CAROL PORTER | Director | 500 GREYMONT AVENUE, SUITE B, , MS |
KATHERINE B TRAHAN | Director | 500 GREYMONT AVENUE, SUITE B, , MS |
TERESA LYNN GOSPODINOVICH | Director | 500 GREYMONT AVENUE, SUITE B, , MS |
Name | Role | Address |
---|---|---|
ANN CAROL PORTER | Secretary | 500 GREYMONT AVENUE, SUITE B, , MS |
Name | Role | Address |
---|---|---|
MARY MICHELLE SKRMETTA | Vice President | 500 GREYMONT AVENUE, SUITE B, , MS |
Name | Role | Address |
---|---|---|
TERESA LYNN GOSPODINOVICH | Treasurer | 500 GREYMONT AVENUE, SUITE B, , MS |
Name | Role | Address |
---|---|---|
CHARLES W MCGUFFEE | Incorporator | 513 DELTA ST, P O BOX 68, ROLLING FORK, MS 39159 |
Name | Role | Address |
---|---|---|
KATHERINE B TRAHAN | President | 500 GREYMONT AVENUE, SUITE B, , MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1990-07-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1989-04-03 | Amendment |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1988-06-10 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State