-
Home Page
›
-
Counties
›
-
Harrison
›
-
39501
›
-
SMALLWOOD BUILDERS, INC.
Company Details
Name: |
SMALLWOOD BUILDERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 Jan 1992 (33 years ago)
|
Business ID: |
584992 |
ZIP code: |
39501
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1602 - 26TH STGULFPORT, MS 39501 |
Agent
Name |
Role |
Address |
W E SMALLWOOD
|
Agent
|
1602-26TH ST, GULFPORT, MS 39501
|
Incorporator
Name |
Role |
Address |
W E Smallwood
|
Incorporator
|
1602-26th St, Gulfport, MS 39501
|
W. Russ Smallwood
|
Incorporator
|
26 Indepence Dr, Gulfport, MS 39501
|
Director
Name |
Role |
Address |
W E Smallwood
|
Director
|
1602-26th St, Gulfport, MS 39501
|
W. Russ Smallwood
|
Director
|
1258 Glendale Place, Gulfport, MS 39501
|
President
Name |
Role |
Address |
W E Smallwood
|
President
|
1602-26th St, Gulfport, MS 39501
|
Secretary
Name |
Role |
Address |
W E Smallwood
|
Secretary
|
1602-26th St, Gulfport, MS 39501
|
Vice President
Name |
Role |
Address |
W E Smallwood
|
Vice President
|
1602-26th St, Gulfport, MS 39501
|
W. Russ Smallwood
|
Vice President
|
1258 Glendale Place, Gulfport, MS 39501
|
Treasurer
Name |
Role |
Address |
W E Smallwood
|
Treasurer
|
1602-26th St, Gulfport, MS 39501
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2013-05-21
|
Notice to Dissolve/Revoke
|
Dissolution
|
Filed
|
2012-09-07
|
Dissolution
|
Annual Report
|
Filed
|
2011-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2008-02-06
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-20
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-18
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-23
|
Annual Report
|
Undetermined Event
|
Filed
|
2002-09-23
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-09
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1200176
|
Other Contract Actions
|
2012-06-06
|
default
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-06-06
|
Termination Date |
2012-10-01
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
WELLS FARGO BANK, NATIONAL ASS
|
Role |
Plaintiff
|
|
Name |
SMALLWOOD BUILDERS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State