Name: | MISSISSIPPI WOOD PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Sep 1992 (32 years ago) |
Business ID: | 591076 |
ZIP code: | 39111 |
County: | Simpson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1000 FIFTH AVE SEMAGEE, MS 39111 |
Name | Role | Address |
---|---|---|
MARTIN WOLFSON | Agent | 1820 BELLEWOOD RD, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
MARTIN WOLFSON | Director | 4940 RIDGEWOOD ROAD #G-9, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
MARTIN WOLFSON | Secretary | 4940 RIDGEWOOD ROAD #G-9, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
MARTIN WOLFSON | President | 4940 RIDGEWOOD ROAD #G-9, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
ANTHONY DUANY | Vice President | 730 W MCNAB ROAD, FT. LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
GERALD J. BRADY | Treasurer | 730 W. MCNAB ROAD, FT LAUDERDALE, FL 33309 |
GERALD J BRADY | Treasurer | No data |
Name | Role | Address |
---|---|---|
TOMMY E FURBY | Incorporator | 1500 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39207 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-17 | Annual Report |
Amendment Form | Filed | 1995-04-21 | Amendment |
Reinstatement | Filed | 1995-04-21 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-07 | Annual Report |
Amendment Form | Filed | 1992-09-18 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State