Name: | KIMMINS CONTRACTING CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Apr 1991 (34 years ago) |
Branch of: | KIMMINS CONTRACTING CORP., FLORIDA (Company Number G41069) |
Business ID: | 579489 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1501 SECOND AVENUETAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
S DAVID SILVER | Director | No data |
JOHN V SIMON JR | Director | No data |
NORMAN S DOMINIAK | Director | 1501 2ND AVE, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
S DAVID SILVER | Secretary | No data |
NORMAN S DOMINIAK | Secretary | 1501 2ND AVE, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
S DAVID SILVER | Treasurer | No data |
NORMAN S DOMINIAK | Treasurer | 1501 2ND AVE, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
JOHN V SIMON JR | President | 1502 2ND AVE, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
NORMAN S DOMINIAK | Vice President | 1501 2ND AVE, TAMPA, FL 33605 |
GEORGE R ROBINSON | Vice President | No data |
Name | Role | Address |
---|---|---|
FRANCIS WILLIAMS | Incorporator | 1501 2ND AVENUE, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-04-12 | Withdrawal |
Annual Report | Filed | 1995-04-19 | Annual Report |
Annual Report | Filed | 1994-05-17 | Annual Report |
Annual Report | Filed | 1993-09-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-02 | Annual Report |
Name Reservation Form | Filed | 1991-04-04 | Name Reservation |
Amendment Form | Filed | 1991-04-04 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State