-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
S.H.E. OF GULFPORT, INC.
Company Details
Name: |
S.H.E. OF GULFPORT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Feb 1990 (35 years ago)
|
Business ID: |
570115 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
725 DUNBAR AVEBAY ST LOUIS, MS 39520 |
Agent
Name |
Role |
Address |
ROGER E JACOBSON
|
Agent
|
725 DUNBAR AVENUE, BAY ST LOUIS, MS 39520
|
Director
Name |
Role |
Address |
ROGER E JACOBSON
|
Director
|
725 DUNBAR AVENUE, BAY ST LOUIS, MS 39520
|
MARGARET A JACOBSON
|
Director
|
No data
|
President
Name |
Role |
Address |
ROGER E JACOBSON
|
President
|
725 DUNBAR AVENUE, BAY ST LOUIS, MS 39520
|
Secretary
Name |
Role |
MARGARET A JACOBSON
|
Secretary
|
Treasurer
Name |
Role |
MARGARET A JACOBSON
|
Treasurer
|
Incorporator
Name |
Role |
Address |
DOUGLAS M WRIGHT
|
Incorporator
|
110 SOUTH BROADWAY, P O BOX 7246, TUPELO, MS 38801
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-20
|
Annual Report
|
Amendment Form
|
Filed
|
1992-08-18
|
Amendment
|
Annual Report
|
Filed
|
1991-07-25
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-02-22
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State