Search icon

DEDEAUX CLINIC, P.A.

Company Details

Name: DEDEAUX CLINIC, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Mar 1993 (32 years ago)
Business ID: 595431
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 306 THORNGATE DRBRANDON, MS 39042

Agent

Name Role Address
SIDNEY J DEDEAUX Agent 221 S FOURTH ST, MORTON, MS 39117

Director

Name Role Address
REGINA R DEDEAUX Director 306 THOENGATE DR, BRANDON, MS 39042
SIDNEY DEDEAUX Director 221 S 4TH ST, MORTON, MS 39117
REGINA PUCKETT DEDEAUX Director 306 THORNGATE DRIVE, BRANDON, MS 39042
T LYNN MILLS Director ROUTE 3 BOX 267, WATER VALLEY, MS 38965
REQINA PUCKETT DEDEAUX Director 306 THORNGATE DR., BRANDON, MS 39042

Secretary

Name Role Address
REGINA R DEDEAUX Secretary 306 THOENGATE DR, BRANDON, MS 39042
REQINA PUCKETT DEDEAUX Secretary 306 THORNGATE DR., BRANDON, MS 39042

Treasurer

Name Role Address
REGINA R DEDEAUX Treasurer 306 THOENGATE DR, BRANDON, MS 39042
REGINA PUCKETT DEDEAUX Treasurer 306 THORNGATE DRIVE, BRANDON, MS 39042

President

Name Role Address
SIDNEY DEDEAUX President 221 S 4TH ST, MORTON, MS 39117

Vice President

Name Role Address
T LYNN MILLS Vice President ROUTE 3 BOX 267, WATER VALLEY, MS 38965

Incorporator

Name Role Address
SIDNEY DEDEAUX Incorporator 221 S 4TH ST, MORTON, MS 39117

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Amendment Form Filed 1998-04-03 Amendment
Annual Report Filed 1998-04-03 Annual Report
Annual Report Filed 1997-04-09 Annual Report
Annual Report Filed 1996-06-05 Annual Report
Annual Report Filed 1995-06-30 Annual Report
Annual Report Filed 1994-04-21 Annual Report
Name Reservation Form Filed 1993-03-05 Name Reservation

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State