Name: | GULF COAST NUTRITION CLINIC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 May 1990 (35 years ago) |
Business ID: | 571981 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12280 ASHLEY DRGULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JANET SIGNER | Agent | 12280 ASHLEY DRIVE, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JANET SIGNER | Director | 12280 ASHLEY DRIVE, GULFPORT, MS 39503 |
SHIRLEY R FUNG-A-FAT | Director | No data |
JANE M WONG | Director | No data |
Name | Role | Address |
---|---|---|
JANET SIGNER | Secretary | 12280 ASHLEY DRIVE, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JANET SIGNER | Treasurer | 12280 ASHLEY DRIVE, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JANET SIGNER | Vice President | 12280 ASHLEY DRIVE, GULFPORT, MS 39503 |
Name | Role |
---|---|
JANE M WONG | President |
Name | Role | Address |
---|---|---|
JANET SIGNER | Incorporator | 12280 ASHLEY DRIVE, GULFPORT, MS 39503 |
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 | 1993-09-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-08-05 | Annual Report |
Annual Report | Filed | 1991-07-03 | Annual Report |
Correction Amendment Form | Filed | 1990-11-13 | Correction |
Name Reservation Form | Filed | 1990-05-09 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State