Name: | SUNBELT ENVIRONMENTAL & INDUSTRIAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Dec 1988 (36 years ago) |
Business ID: | 559780 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4628 WOMACK DRJACKSON, MS 39209-2529 |
Name | Role | Address |
---|---|---|
DAVID P WEBB | Agent | 100 Vision Drive Ste. 400 One Eastover Center, P.O. Box 14167 (39236), Jackson, Mississippi 39211 |
Name | Role | Address |
---|---|---|
VINCENT R ALTESE | Director | No data |
E CORBIN MCGRIFF JR | Director | 4628 WOMACK DRIVE, P O BOX 12825, JACKSON, MS 39236 |
LARRY N B FOOTE | Director | No data |
Name | Role |
---|---|
VINCENT R ALTESE | Treasurer |
Name | Role |
---|---|
VINCENT R ALTESE | Vice President |
Name | Role | Address |
---|---|---|
E CORBIN MCGRIFF JR | President | 4628 WOMACK DRIVE, P O BOX 12825, JACKSON, MS 39236 |
Name | Role |
---|---|
SHARON SANDERS | Secretary |
Name | Role | Address |
---|---|---|
H G DUKE CHENNAULT SR | Incorporator | 5803 OLD CANTON ROAD, JACKSON, MS 39211 |
JULIE J CHENNAULT | Incorporator | 5803 OLD CANTON ROAD, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2016-03-29 | Agent Address Change For DAVID P WEBB |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-13 | Annual Report |
Amendment Form | Filed | 1993-07-28 | Amendment |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-06-01 | Amendment |
Annual Report | Filed | 1992-04-09 | Annual Report |
Annual Report | Filed | 1991-02-05 | Annual Report |
Annual Report | Filed | 1990-11-16 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State