Company Details
Name: |
OCEANIC SHIPPING COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
19 Oct 1988 (36 years ago)
|
Business ID: |
558075 |
State of Incorporation: |
GEORGIA |
Principal Office Address: |
6002 COMMERCE BLVDGARDEN CITY, GA 31408 |
Vice President
Name |
Role |
HENRY DUNN
|
Vice President
|
Director
Name |
Role |
Address |
R W GROVES III
|
Director
|
P O BOX 3147, P O BOX 3147, SAVANNAH, GA 31402
|
E L ENNIS
|
Director
|
P O BOX 3147, SAVANNAH, GA 31402
|
President
Name |
Role |
Address |
R W GROVES III
|
President
|
P O BOX 3147, P O BOX 3147, SAVANNAH, GA 31402
|
Secretary
Name |
Role |
Address |
CHERYL C ELTON
|
Secretary
|
P O BOX 3147, SAVANNAH, GA 31402
|
Treasurer
Name |
Role |
Address |
VERNON W CAWTHON JR
|
Treasurer
|
P O BOX 3147, SAVANNAH, GA 31402
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1999-11-15
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-16
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-12
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-10-19
|
Name Reservation
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State