Company Details
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 |
Director
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
|
President
Name |
Role |
Address |
ELLIS DEAN WILKERSON
|
President
|
212 KNIGHTS BRIDGE ROAD, FLORENCE, AL 35630
|
Secretary
Name |
Role |
Address |
FRED SILVERSTEIN
|
Secretary
|
158 PLANT ROAD, TUPELO, MS 38801
|
Treasurer
Name |
Role |
Address |
FRED SILVERSTEIN
|
Treasurer
|
158 PLANT ROAD, TUPELO, MS 38801
|
Incorporator
Name |
Role |
Address |
ELLIS DEAN WILKERSON
|
Incorporator
|
212 KNIGHTS BRIDGE ROAD, FLORENCE, AL 35630
|
FRED SILVERSTEIN
|
Incorporator
|
158 PLANT ROAD, TUPELO, MS 38801
|
Agent
Name |
Role |
Address |
THOMAS D KEENUM SR
|
Agent
|
301 W COLLEGE ST, P O BOX 418, BOONEVILLE, MS 38829
|
Filings
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
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State