-
Home Page
›
-
Counties
›
-
Jones
›
-
39441
›
-
FRIDGAMERICA, INC.
Company Details
Name: |
FRIDGAMERICA, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 May 1990 (35 years ago)
|
Business ID: |
572736 |
ZIP code: |
39441
|
County: |
Jones |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 46LAUREL, MS 39441 |
Agent
Name |
Role |
Address |
NORMAN L PITTS
|
Agent
|
ROUTE 1 BOX 200E, ELLISVILLE, MS 39437
|
Director
Name |
Role |
Address |
EARL E SCHNEIDER JR
|
Director
|
No data
|
NORMAN L PITTS
|
Director
|
ROUTE 1 BOX 200E, ELLISVILLE, MS 39437
|
Vice President
Name |
Role |
Address |
NORMAN L PITTS
|
Vice President
|
ROUTE 1 BOX 200E, ELLISVILLE, MS 39437
|
Incorporator
Name |
Role |
Address |
EARL E SCHNEIDER JR
|
Incorporator
|
No data
|
NORMAN L PITTS
|
Incorporator
|
ROUTE 1 BOX 200E, ELLISVILLE, MS 39437
|
President
Name |
Role |
Address |
NORMAN L PITTS
|
President
|
ROUTE 1 BOX 200E, ELLISVILLE, MS 39437
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1995-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-12-06
|
Annual Report
|
Reinstatement
|
Filed
|
1994-12-06
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-09-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-23
|
Annual Report
|
See File
|
Filed
|
1990-07-12
|
See File
|
See File
|
Filed
|
1990-06-07
|
See File
|
Name Reservation Form
|
Filed
|
1990-05-23
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State