-
Home Page
›
-
Counties
›
-
Lowndes
›
-
39703
›
-
AT EZZ, Inc.
Company Details
Name: |
AT EZZ, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Nov 1991 (33 years ago)
|
Business ID: |
583718 |
ZIP code: |
39703
|
County: |
Lowndes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
605 17TH ST S, P O BOX 391COLUMBUS, MS 39703 |
Historical names: |
AMERICAN TROUSER, INC.
|
Agent
Name |
Role |
Address |
DAVID L SANDERS
|
Agent
|
215 5TH ST N, P O BOX 391, COLUMBUS, MS 39703
|
Director
Name |
Role |
Address |
JOHN L ROSSI
|
Director
|
No data
|
ALFRED J MOECKEL
|
Director
|
P O BOX 391, COLUMBUS, MS 39703
|
RICHARD D DESOUSA
|
Director
|
No data
|
DANIEL W. BERRY
|
Director
|
P O BOX 391, COLUMBUS, MS 39703
|
J DAVIS BAKER
|
Director
|
PO BOX 391, COLUMBUS, MS 39703
|
Vice President
Name |
Role |
Address |
ALFRED J MOECKEL
|
Vice President
|
P O BOX 391, COLUMBUS, MS 39703
|
President
Name |
Role |
Address |
DANIEL W. BERRY
|
President
|
P O BOX 391, COLUMBUS, MS 39703
|
Secretary
Name |
Role |
Address |
J DAVIS BAKER
|
Secretary
|
PO BOX 391, COLUMBUS, MS 39703
|
Incorporator
Name |
Role |
Address |
DAVID L SANDERS
|
Incorporator
|
215 5TH ST N, COLUMBUS, MS 39701
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-12-20
|
Dissolution
|
Annual Report
|
Filed
|
2004-07-12
|
Annual Report
|
Amendment Form
|
Filed
|
2004-03-16
|
Amendment
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Amendment Form
|
Filed
|
2003-03-07
|
Amendment
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-02
|
Annual Report
|
Reinstatement
|
Filed
|
1997-01-31
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-08-18
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-09
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-11-05
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State