TIGER SERVICES, INC.

Name: | TIGER SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Apr 1993 (32 years ago) |
Business ID: | 596914 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12151 GREGORY AVEGULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
RICK QUINN | Director | No data |
CAROL ANN MOE | Director | 12151 GREGORY AVENUE, GULFPORT, MS 39503 |
JO FRANCES COOK | Director | No data |
JIMMIE QUINN | Director | No data |
Name | Role |
---|---|
RICK QUINN | President |
Name | Role |
---|---|
JO FRANCES COOK | Secretary |
Name | Role | Address |
---|---|---|
CAROL MOE | Agent | 12151 GREGORY AVENUE, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
CAROL ANN MOE | Vice President | 12151 GREGORY AVENUE, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
CAROL ANN MOE | Incorporator | 12151 GREGORY AVENUE, GULFPORT, MS 39503 |
RALPH E QUINN | Incorporator | 411 CARIBE PLACE, GULFPORT, MS 39507 |
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 |
Annual Report | Filed | 1998-01-19 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-06-10 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Annual Report | Filed | 1994-03-10 | Annual Report |
Amendment Form | Filed | 1994-02-16 | Amendment |
Name Reservation Form | Filed | 1993-04-27 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State