Company Details
Name: |
TRADEWIND IMPORTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
10 Aug 1992 (32 years ago)
|
Business ID: |
590227 |
State of Incorporation: |
TEXAS |
Principal Office Address: |
300 EAST NEW HOPE ROAD #202CEDAR PARK, TX 78613-6302 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
Address |
DOW COX
|
Director
|
3004 PEPPER GRASS TRAIL, CEDAR PARK, TX 78613
|
JAMES COX
|
Director
|
No data
|
CHARLES BENNER
|
Director
|
No data
|
JAMES Q COX
|
Director
|
1412 MULBERRY, CEDAR PARK, TX 78613
|
Treasurer
Name |
Role |
Address |
CAROL MCGILL
|
Treasurer
|
302 CRIPPLE CREEK ROAD, CEDAR PARK, TX 78613
|
CHARLES BENNER
|
Treasurer
|
No data
|
President
Name |
Role |
Address |
JAMES COX
|
President
|
No data
|
JAMES Q COX
|
President
|
1412 MULBERRY, CEDAR PARK, TX 78613
|
Secretary
Name |
Role |
Address |
JAMES COX
|
Secretary
|
No data
|
YVONNE R ATKINSON
|
Secretary
|
302 HOLLIDAY COURT, AUSTIN, TX 78753
|
Vice President
Name |
Role |
CHARLES BENNER
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1996-12-04
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-03-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-17
|
Annual Report
|
Name Reservation Form
|
Filed
|
1992-08-10
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State