-
Home Page
›
-
Counties
›
-
Harrison
›
-
39503
›
-
TIGER SERVICES, INC.
Company Details
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 |
Director
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
|
President
Name |
Role |
RICK QUINN
|
President
|
Vice President
Name |
Role |
Address |
CAROL ANN MOE
|
Vice President
|
12151 GREGORY AVENUE, GULFPORT, MS 39503
|
Secretary
Name |
Role |
JO FRANCES COOK
|
Secretary
|
Incorporator
Name |
Role |
Address |
CAROL ANN MOE
|
Incorporator
|
12151 GREGORY AVENUE, GULFPORT, MS 39503
|
RALPH E QUINN
|
Incorporator
|
411 CARIBE PLACE, GULFPORT, MS 39507
|
Agent
Name |
Role |
Address |
CAROL MOE
|
Agent
|
12151 GREGORY AVENUE, GULFPORT, MS 39503
|
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
|
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
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State