Name: | JIM BIDDIX/ MAURICE JONES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Dec 1988 (36 years ago) |
Business ID: | 559910 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12058 HWY 49, P O BOX 3593GULFPORT, MS 39503-3168 |
Name | Role | Address |
---|---|---|
MAURICE JONES | Agent | 12058 HIGHWAY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
HALEY S GATES | Director | No data |
ANN GATES | Director | P O BOX 3593, GULFPORT, MS 39505 |
MAURICE JONES | Director | 12058 HIGHWAY 49, GULFPORT, MS 39503 |
Name | Role |
---|---|
HALEY S GATES | Vice President |
Name | Role | Address |
---|---|---|
ANN GATES | Secretary | P O BOX 3593, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
MAURICE JONES | President | 12058 HIGHWAY 49, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
ANN GATES | Incorporator | P O BOX 3593, GULFPORT, MS 39505 |
MAURICE JONES | Incorporator | 12058 HIGHWAY 49, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-02-26 | Annual Report |
Annual Report | Filed | 1997-04-16 | Annual Report |
Annual Report | Filed | 1996-03-18 | Annual Report |
Annual Report | Filed | 1995-05-15 | Annual Report |
Annual Report | Filed | 1994-04-19 | Annual Report |
Annual Report | Filed | 1993-05-11 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State