-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
SUPER FOODS, INC.
Company Details
Name: |
SUPER FOODS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Jul 1988 (37 years ago)
|
Business ID: |
555462 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
4306 HALL FERRY RDVICKSBURG, MS 39180 |
Agent
Name |
Role |
Address |
JOHN R. MIDDLETON, JR.
|
Agent
|
4300 NAILOR ROAD, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
NANCY R. MIDDLETON
|
Director
|
5081 Fisher Ferry Rd, VICKSBURG, MS 39180
|
JOHN R. MIDDLETON, JR.
|
Director
|
5081 Fisher Ferry Rd, VICKSBURG, MS 39180
|
Treasurer
Name |
Role |
Address |
NANCY R. MIDDLETON
|
Treasurer
|
5081 Fisher Ferry Rd, VICKSBURG, MS 39180
|
Vice President
Name |
Role |
Address |
NANCY R. MIDDLETON
|
Vice President
|
5081 Fisher Ferry Rd, VICKSBURG, MS 39180
|
Incorporator
Name |
Role |
Address |
DON H GOODE
|
Incorporator
|
200 SOUTH LAMAR, SUITE 900, JACKSON, MS 39201
|
President
Name |
Role |
Address |
JOHN R. MIDDLETON, JR.
|
President
|
5081 Fisher Ferry Rd, VICKSBURG, MS 39180
|
Secretary
Name |
Role |
Address |
JOHN R. MIDDLETON, JR.
|
Secretary
|
5081 Fisher Ferry Rd, VICKSBURG, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-11-16
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-09
|
Annual Report
|
Problem Report
|
Filed
|
2008-06-09
|
Problem Report
|
Annual Report
|
Filed
|
2007-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-26
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-12
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-28
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-29
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State