Name: | ICELAND SEAFOOD CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Nov 1990 (34 years ago) |
Business ID: | 576442 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 190 ENTERPRISE DRNEWPORT NEWS, OH 23603 |
Name | Role | Address |
---|---|---|
MAGNUS GUDJONSSON | Director | SAMBAND HOUSE, KIRKJUSANDUR, 105REYKJAVIK LCELAND, |
HOWELL P. CARPER | Director | 190 ENTERPRISE DRIVE, NEWPORT NEWS, VA 23603 |
JOHANN A. JONSSON | Director | SAMBAND HOUSE KIRKJUSANDUR, 105REYKJAVIK ICELAND, |
BENEDIKT SVEINSSON | Director | SAMBAND HOUSE, KIRKJUSANDUR, 105REYKJAVIK ICELAND, |
Name | Role | Address |
---|---|---|
HOWELL P. CARPER | President | 190 ENTERPRISE DRIVE, NEWPORT NEWS, VA 23603 |
Name | Role | Address |
---|---|---|
HOWELL P. CARPER | Secretary | 190 ENTERPRISE DRIVE, NEWPORT NEWS, VA 23603 |
Name | Role | Address |
---|---|---|
JOHN WILLIAMS | Vice President | 190 ENTERPRISE DR, NEWPORT NEWS, VA 23603 |
Name | Role | Address |
---|---|---|
GENE HOOVER | Treasurer | 1250 SLATE HILL ROAD, CAMP HILL, PA 17011 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2005-03-08 | Agent Resignation |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-05-06 | Annual Report |
Annual Report | Filed | 1997-10-09 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State