Name: | ELLISVILLE PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 1989 (35 years ago) |
Business ID: | 565657 |
ZIP code: | 39437 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 401 HWY SOUTHELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
STEPHEN SURBER | Agent | 401 HWY 11 S, ELLISVILLE, MS 39437 |
Name | Role |
---|---|
PENELOPE SURBER | Secretary |
Name | Role | Address |
---|---|---|
PENELOPE SURBER | Treasurer | No data |
STEPHEN SURBER DMD | Treasurer | 119 SOUTH 25TH AVENUE, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
PENELOPE SURBER | Vice President |
Name | Role | Address |
---|---|---|
STEPHEN SURBER DMD | Director | 119 SOUTH 25TH AVENUE, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
STEPHEN SURBER DMD | President | 119 SOUTH 25TH AVENUE, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
FRED H DREWS DDS | Incorporator | 119 SOUTH 25TH AVENUE, HATTIESBURG, MS 39401 |
STEPHEN SURBER DMD | Incorporator | 119 SOUTH 25TH AVENUE, HATTIESBURG, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1996-02-07 | Reinstatement |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-05 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State