Name: | MAXIPROP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Jan 1988 (37 years ago) |
Business ID: | 584001 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 730JACKSON, MS 39205-730 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAXIPROP, INC., FLORIDA | P36730 | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT G GRIDER | Vice President | P O BOX 730, JACKSON, MS 39205-730 |
Name | Role | Address |
---|---|---|
ROBERT S LLOYDE | Director | P O BOX 730, JACKSON, MS 39205-730 |
Name | Role | Address |
---|---|---|
J CLIFFORD HARRISON | Secretary | PO BOX 730, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
ROBERT S LLOYDE | President | P O BOX 730, JACKSON, MS 39205-730 |
Name | Role | Address |
---|---|---|
J CLIFFORD HARRISON | Incorporator | 210 E CAPITOL ST, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-02-11 | Agent Resignation For J CLIFFORD HARRISON |
Dissolution | Filed | 1998-04-30 | Dissolution |
Annual Report | Filed | 1998-04-14 | Annual Report |
Amendment Form | Filed | 1998-04-14 | Amendment |
Amendment Form | Filed | 1997-06-13 | Amendment |
Annual Report | Filed | 1997-04-23 | Annual Report |
Annual Report | Filed | 1996-04-16 | Annual Report |
Annual Report | Filed | 1995-04-19 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Annual Report | Filed | 1993-04-13 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State