Company Details
Name: |
GULFCO FINANCE COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Withdrawn
|
Effective Date: |
25 Mar 1991 (34 years ago)
|
Business ID: |
579267 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
16355 LAGUNA CANYON ROADIRVINE, CA 92618 |
Director
Name |
Role |
Address |
Charles E Bradley Jr
|
Director
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Mark A Creatura
|
Director
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Robert E Riedl
|
Director
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
President
Name |
Role |
Address |
Charles E Bradley Jr
|
President
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Assistant Secretary
Name |
Role |
Address |
Denesh Bharwani
|
Assistant Secretary
|
16355 Laguna Canyon Rd., Irvine, CA 92618
|
Vice President
Name |
Role |
Address |
Denesh Bharwani
|
Vice President
|
16355 Laguna Canyon Rd., Irvine, CA 92618
|
Mark A Creatura
|
Vice President
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Robert E Riedl
|
Vice President
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Secretary
Name |
Role |
Address |
Mark A Creatura
|
Secretary
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Treasurer
Name |
Role |
Address |
Robert E Riedl
|
Treasurer
|
16355 Laguna Canyon Rd, Irvine, CA 92618
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2011-09-02
|
Notice to Dissolve/Revoke
|
Withdrawal
|
Filed
|
2006-03-28
|
Withdrawal
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-05
|
Annual Report
|
Amendment Form
|
Filed
|
2003-07-24
|
Amendment
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-18
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-07-13
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-10
|
Amendment
|
Annual Report
|
Filed
|
1998-02-03
|
Annual Report
|
Amendment Form
|
Filed
|
1997-05-28
|
Amendment
|
Annual Report
|
Filed
|
1997-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1996-08-22
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-15
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State