Name: | GULF COAST INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Feb 1992 (33 years ago) |
Business ID: | 586072 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 205 JACKSON ST, APT F-118GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOHN N BOUDREAUX | Agent | 13011 DEDEAUX ROAD, P O BOX 2628, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
JOHN BOUDREAUX | President | 205 JACKSON ST, APT F-118, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
SHERRY BOUDREAUX | Secretary | 205 JACKSON ST, APT F-118, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
SHERRY BOUDREAUX | Treasurer | 205 JACKSON ST, APT F-118, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
SHERRY BOUDREAUX | Vice President | 205 JACKSON ST, APT F-118, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOHN BOUDREAUX | Incorporator | 205 JACKSON ST, APT F-118, GULFPORT, MS 39503 |
SHERRY BOUDREAUX | Incorporator | 205 JACKSON ST, APT F-118, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-19 | Annual Report |
Amendment Form | Filed | 1993-05-06 | Amendment |
Amendment Form | Filed | 1993-01-19 | Amendment |
Name Reservation Form | Filed | 1992-02-12 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State