Name: | GULF COAST RENTAL CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Jan 1993 (32 years ago) |
Business ID: | 594484 |
ZIP code: | 39739 |
County: | Noxubee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HCO L BOX 2BROOKSVILLE, MS 39739 |
Name | Role | Address |
---|---|---|
LARRY SLOAN | Agent | HWY 45 BY-PASS, MACON, MS 39341 |
Name | Role | Address |
---|---|---|
LARRY SLOAN | Director | HCO 1 BOX 2, BROOKSVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
LARRY SLOAN | President | HCO 1 BOX 2, BROOKSVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
LARRY SLOAN | Incorporator | HCO 1 BOX 2, BROOKSVILLE, MS 39759 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-19 | Annual Report |
Annual Report | Filed | 1999-03-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-23 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-02-24 | Amendment |
Annual Report | Filed | 1998-02-19 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State