Name: | GULFPORT PURCHASING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Oct 1989 (35 years ago) |
Business ID: | 567217 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 411 WEST PARGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
MICHAEL BROUSSARD | Director | No data |
TIM ARGUELLES | Director | 411 WEST PAR, P O BOX 55, GULFPORT, MS 39502 |
EARL FAYARD | Director | No data |
Name | Role |
---|---|
MICHAEL BROUSSARD | Secretary |
Name | Role |
---|---|
MICHAEL BROUSSARD | Treasurer |
Name | Role | Address |
---|---|---|
TIM ARGUELLES | Vice President | 411 WEST PAR, P O BOX 55, GULFPORT, MS 39502 |
Name | Role |
---|---|
EARL FAYARD | President |
Name | Role | Address |
---|---|---|
JOSEPH FOUNTAIN JR | Incorporator | 10080 GORENFLO ROAD, P O BOX 6725, BILOXI, MS 39532 |
PAMELA BELL | Incorporator | P O BOX 6694, D'IBERVILLE, MS 39532 |
Name | Role | Address |
---|---|---|
TIM ARGUELLES | Agent | 411 WEST PAR, P O BOX 55, GULFPORT, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-24 | Annual Report |
Annual Report | Filed | 2003-08-25 | Annual Report |
Amendment Form | Filed | 2003-08-25 | Amendment |
Amendment Form | Filed | 2003-05-22 | Amendment |
Annual Report | Filed | 2002-03-15 | Annual Report |
Annual Report | Filed | 2001-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-05 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State