GROUNDWATER CONTROL, INC.
Branch
Name: | GROUNDWATER CONTROL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Aug 1989 (36 years ago) |
Branch of: | GROUNDWATER CONTROL, INC., FLORIDA (Company Number P95000042544) |
Business ID: | 565830 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 754 HARRISON ST, P O BOX 60218JACKSONVILLE, FL 32236 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
WELDON WOODALL | Director |
BETTY WOODALL | Director |
MICHAEL WOODALL | Director |
Name | Role |
---|---|
WELDON WOODALL | President |
Name | Role |
---|---|
BETTY WOODALL | Treasurer |
Name | Role |
---|---|
MICHAEL WOODALL | Secretary |
Name | Role |
---|---|
MICHAEL WOODALL | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-18 | Annual Report |
Annual Report | Filed | 1994-04-25 | Annual Report |
Annual Report | Filed | 1993-06-14 | Annual Report |
Annual Report | Filed | 1992-03-23 | Annual Report |
Annual Report | Filed | 1991-11-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-04 | Annual Report |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website