-
Home Page
›
-
Counties
›
-
George
›
-
39452
›
-
MARKETPLACE TEXACO, INC.
Company Details
Name: |
MARKETPLACE TEXACO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Mar 1989 (36 years ago)
|
Business ID: |
562070 |
ZIP code: |
39452
|
County: |
George |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1017 WINTER STREETLUCEDALE, MS 39452 |
Director
Name |
Role |
Address |
M J Bobinger Jr
|
Director
|
1017 Winter Street, Lucedale, MS 39452
|
Marvin J. Bobinger Iii
|
Director
|
121 Hadden Hills Dr, Madison, MS 39110
|
President
Name |
Role |
Address |
M J Bobinger Jr
|
President
|
1017 Winter Street, Lucedale, MS 39452
|
Agent
Name |
Role |
Address |
M J BOBINGER JR
|
Agent
|
103 S WINTER ST, LUCEDALE, MS 39452
|
Incorporator
Name |
Role |
Address |
M J Bobinger Jr
|
Incorporator
|
1017 S. Winter St, Lucedale, MS 39452
|
Robert C Cook Jr
|
Incorporator
|
301 E Main St, Lucedale, MS 39452
|
Vice President
Name |
Role |
Address |
Robert H Cook
|
Vice President
|
1017 Winter Street, Lucedale, MS 39452
|
Treasurer
Name |
Role |
Address |
Marvin J. Bobinger Iii
|
Treasurer
|
121 Hadden Hills Dr, Madison, MS 39110
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2016-09-27
|
Annual Report For MARKETPLACE TEXACO, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-03-12
|
Annual Report For MARKETPLACE TEXACO, INC.
|
Annual Report
|
Filed
|
2014-02-17
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-05
|
Annual Report
|
Annual Report
|
Filed
|
2012-02-22
|
Annual Report
|
Annual Report
|
Filed
|
2011-02-06
|
Annual Report
|
Annual Report
|
Filed
|
2010-01-06
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2008-01-21
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2006-11-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-01-25
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Date of last update: 04 Feb 2025
Sources:
Mississippi Secretary of State