SOUTHFOAM, INC.

Name: | SOUTHFOAM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Feb 1990 (35 years ago) |
Business ID: | 570204 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 9194/1 A STREETJACKSON, TN 38314 |
Name | Role | Address |
---|---|---|
ELLIS DEAN WILKERSON | Director | 212 KNIGHTS BRIDGE ROAD, FLORENCE, AL 35630 |
FRED SILVERSTEIN | Director | 158 PLANT ROAD, TUPELO, MS 38801 |
WALTER HELMS JR | Director | No data |
Name | Role | Address |
---|---|---|
ELLIS DEAN WILKERSON | President | 212 KNIGHTS BRIDGE ROAD, FLORENCE, AL 35630 |
Name | Role | Address |
---|---|---|
FRED SILVERSTEIN | Secretary | 158 PLANT ROAD, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
FRED SILVERSTEIN | Treasurer | 158 PLANT ROAD, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
ELLIS DEAN WILKERSON | Incorporator | 212 KNIGHTS BRIDGE ROAD, FLORENCE, AL 35630 |
FRED SILVERSTEIN | Incorporator | 158 PLANT ROAD, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Agent | 301 W COLLEGE ST, P O BOX 418, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-06-17 | Annual Report |
Amendment Form | Filed | 1992-06-01 | Amendment |
Annual Report | Filed | 1992-04-03 | Annual Report |
Annual Report | Filed | 1991-04-11 | Annual Report |
Name Reservation Form | Filed | 1990-02-26 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State