-
Home Page
›
-
Counties
›
-
Harrison
›
-
39501
›
-
CORNERSTONE GIFTS, INC.
Company Details
Name: |
CORNERSTONE GIFTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 May 1990 (35 years ago)
|
Business ID: |
579966 |
ZIP code: |
39501
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2500 SIXTEENTH AVEGULFPORT, MS 39501-3152 |
Agent
Name |
Role |
Address |
EDITH E GRANNIS
|
Agent
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
Director
Name |
Role |
Address |
EDITH E GRANNIS
|
Director
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
President
Name |
Role |
Address |
EDITH E GRANNIS
|
President
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
Secretary
Name |
Role |
Address |
EDITH E GRANNIS
|
Secretary
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
Treasurer
Name |
Role |
Address |
EDITH E GRANNIS
|
Treasurer
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
Vice President
Name |
Role |
Address |
EDITH E GRANNIS
|
Vice President
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
Incorporator
Name |
Role |
Address |
EDITH E GRANNIS
|
Incorporator
|
2500 SIXTEENTH AVENUE, GULFPORT, MS 39501
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-09-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-02-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-07
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State