Name: | COAST VENDING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Mar 1989 (36 years ago) |
Business ID: | 562254 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4600 E LAKE BLVDBIRMINGHAM, AL 39217-4032 |
Name | Role | Address |
---|---|---|
LUTHER R BOYD | Agent | 1310 TWENTY FIFTH AVENUE, GULFPORT, MS 39501 |
Name | Role |
---|---|
ELBERT N MULLIS JR | Vice President |
Name | Role |
---|---|
CLAUDE NIELSEN | Director |
Name | Role |
---|---|
CLAUDE NIELSEN | President |
Name | Role |
---|---|
STEVAN D WILLIAMS | Treasurer |
Name | Role |
---|---|
DIXIE BAUDER | Secretary |
Name | Role | Address |
---|---|---|
E CLIFTON MILNER JR | Incorporator | 3701-25TH AVENUE, GULFPORT, MS 39501 |
LUTHER R BOYD | Incorporator | 1310 TWENTY FIFTH AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1992-06-04 | Dissolution |
Amendment Form | Filed | 1992-05-06 | Amendment |
Annual Report | Filed | 1992-05-06 | Annual Report |
Reinstatement | Filed | 1991-08-22 | Reinstatement |
Annual Report | Filed | 1991-08-22 | Annual Report |
Amendment Form | Filed | 1991-08-22 | Amendment |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-03-21 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State