-
Home Page
›
-
Counties
›
-
Harrison
›
-
39507
›
-
COAST HOUSE MOVERS, INC.
Company Details
Name: |
COAST HOUSE MOVERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Jul 1988 (37 years ago)
|
Business ID: |
554825 |
ZIP code: |
39507
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1015 E PASS RDGULFPORT, MS 39507 |
Agent
Name |
Role |
Address |
ROBERT N GREGORY
|
Agent
|
1015 E PASS ROAD, GULFPORT, MS 39507
|
Director
Name |
Role |
Address |
RICHARD WITHERS
|
Director
|
No data
|
ROBERT N GREGORY
|
Director
|
1015 E PASS ROAD, GULFPORT, MS 39507
|
Secretary
Name |
Role |
RICHARD WITHERS
|
Secretary
|
Treasurer
Name |
Role |
RICHARD WITHERS
|
Treasurer
|
President
Name |
Role |
Address |
ROBERT N GREGORY
|
President
|
1015 E PASS ROAD, GULFPORT, MS 39507
|
Incorporator
Name |
Role |
Address |
DON PIZZETTA
|
Incorporator
|
1116 E PASS ROAD, GULFPORT, MS 39507
|
HUE B SNOWDEN
|
Incorporator
|
1982 EAST PASS ROAD, GULFPORT, MS 39507
|
LOTTIE W SNOWDEN
|
Incorporator
|
1982 E PASS ROAD, GULFPORT, MS 39507
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-09
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-02
|
Annual Report
|
Amendment Form
|
Filed
|
1991-11-25
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-01-31
|
Annual Report
|
Amendment Form
|
Filed
|
1990-01-31
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-07-01
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State