Name: | AUTOMOTIVE COLOR OF GULFPORT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Sep 1992 (33 years ago) |
Business ID: | 591342 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3409 HALLS FERRY RDVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
JACK BRANNING | Agent | 3409 HALLS FERRY ROAD, VICKSBURG, MS 39180 |
Name | Role |
---|---|
GLENN GERMANY | Director |
GLEN GERMANY | Director |
JACK R BRANNING SR | Director |
Name | Role |
---|---|
GLENN GERMANY | Vice President |
GLEN GERMANY | Vice President |
Name | Role |
---|---|
JACK R BRANNING SR | President |
Name | Role | Address |
---|---|---|
DARLENE HORTMAN | Incorporator | 803 BLOSSOM LANE, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2000-05-11 | Dissolution |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-10-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-19 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-03-04 | Annual Report |
Amendment Form | Filed | 1996-03-04 | Amendment |
Annual Report | Filed | 1995-05-12 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State