Search icon

GULF COAST PETROLEUM, INC.

Headquarter

Company Details

Name: GULF COAST PETROLEUM, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Jun 1992 (33 years ago)
Business ID: 589154
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2300 - 24TH AVEGULFPORT, MS 39501

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST PETROLEUM, INC., ALABAMA 000-828-507 ALABAMA

Director

Name Role Address
SUSAN VANCE Director No data
JERRY R VANCE Director 2300-24TH AVENUE, GULFPORT, MS 39501
JERRY VANCE Director No data
SUSAN M VANCE Director 2300-24TH AVENUE, GULFPORT, MS 39501

Secretary

Name Role Address
SUSAN VANCE Secretary No data
SUSAN M VANCE Secretary 2300-24TH AVENUE, GULFPORT, MS 39501

Treasurer

Name Role Address
SUSAN VANCE Treasurer No data
JERRY R VANCE Treasurer 2300-24TH AVENUE, GULFPORT, MS 39501

President

Name Role Address
JERRY R VANCE President 2300-24TH AVENUE, GULFPORT, MS 39501
JERRY VANCE President No data

Incorporator

Name Role Address
JERRY R VANCE Incorporator 2300-24TH AVENUE, GULFPORT, MS 39501
SUSAN M VANCE Incorporator 2300-24TH AVENUE, GULFPORT, MS 39501

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Reinstatement Filed 1999-07-07 Reinstatement
Amendment Form Filed 1999-07-07 Amendment
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-11-04 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State