CAPITOLA FARMS, INC.

Name: | CAPITOLA FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Mar 1989 (36 years ago) |
Business ID: | 562391 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | OLD HWY 61 P O BOX 38HOLLENDALE, 38748 |
Name | Role | Address |
---|---|---|
NATHAN P ADAMS JR | Agent | 143 N EDISON STREET, P O BOX 1406, GREENVILLE, MS 38702 |
Name | Role | Address |
---|---|---|
SHEARER ROBINSON ALDRIDGE | Director | OLD HWY 61, HOLLENDALE, MS 38748 |
JOHN ADAMS ALDRIDGE | Director | OLD HWY 61, HOLLANDALE, MS 38748 |
Name | Role | Address |
---|---|---|
SHEARER ROBINSON ALDRIDGE | Vice President | OLD HWY 61, HOLLENDALE, MS 38748 |
Name | Role | Address |
---|---|---|
JOHN ADAMS ALDRIDGE | President | OLD HWY 61, HOLLANDALE, MS 38748 |
Name | Role | Address |
---|---|---|
JOHN ADAMS ALDRIDGE | Secretary | OLD HWY 61, HOLLANDALE, MS 38748 |
Name | Role | Address |
---|---|---|
JOHN ADAMS ALDRIDGE | Treasurer | OLD HWY 61, HOLLANDALE, MS 38748 |
Name | Role | Address |
---|---|---|
CINDY BINGHAM | Incorporator | 127 S POPLAR ST, GREENVILLE, MS 38701 |
STEPHEN L THOMAS | Incorporator | 127 SOUTH POPLAR ST, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2006-04-06 | Dissolution |
Annual Report | Filed | 2005-03-25 | Annual Report |
Annual Report | Filed | 2004-05-07 | Annual Report |
Annual Report | Filed | 2003-07-30 | Annual Report |
Reinstatement | Filed | 2002-04-25 | Reinstatement |
Amendment Form | Filed | 2002-04-05 | Amendment |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-28 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State