Company Details
Name: |
SEALAND MECHANICAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
15 Jun 1987 (38 years ago)
|
Business ID: |
557656 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
1747 GRAND CAILLOU RDHOUMA, LA 70363-7076 |
Agent
Name |
Role |
Address |
H E HORNE JR
|
Agent
|
222 E MAIN ST, P O BOX 100, CENTREVILLE, MS 39631
|
Director
Name |
Role |
Address |
SAMUEL SANDERSON
|
Director
|
110 PIPING ROCK, , LA
|
President
Name |
Role |
Address |
SAMUEL SANDERSON
|
President
|
110 PIPING ROCK, , LA
|
Secretary
Name |
Role |
SHEILA SANDERSON
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Reinstatement
|
Filed
|
2001-12-31
|
Reinstatement
|
Revocation
|
Filed
|
2001-12-31
|
Revocation
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-12-26
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1998-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-09-01
|
Annual Report
|
Amendment Form
|
Filed
|
1994-12-20
|
Amendment
|
Annual Report
|
Filed
|
1994-12-20
|
Annual Report
|
Undetermined Event
|
Filed
|
1994-12-20
|
Undetermined Event
|
Revocation
|
Filed
|
1990-02-16
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1988-09-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1987-06-15
|
Name Reservation
|
Date of last update: 04 Feb 2025
Sources:
Mississippi Secretary of State