-
Home Page
›
-
Counties
›
-
Jackson
›
-
39567
›
-
SUNKISSED TANNING INC.
Company Details
Name: |
SUNKISSED TANNING INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Sep 1993 (31 years ago)
|
Business ID: |
600822 |
ZIP code: |
39567
|
County: |
Jackson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2818 MARKET STREETPASCAGOULA, MS 39567 |
Agent
Name |
Role |
Address |
WILLIAM C SHUMATE
|
Agent
|
3004-S BIENVILLE BLVD, OCEAN SPRINGS, MS 39564
|
Incorporator
Name |
Role |
Address |
David K McKenzie
|
Incorporator
|
330 Teringo Circle, Ocean Springs, MS 39564
|
Donna E McKenzie
|
Incorporator
|
4510 Suffolk Drive, Pascagoula, MS 39581
|
William C Shumate
|
Incorporator
|
3004-s Bienville Blvd, Ocean Springs, MS 39564
|
Director
Name |
Role |
Address |
David K McKenzie
|
Director
|
330 Teringo Circle, Ocean Springs, MS 39564
|
Donna E McKenzie
|
Director
|
4510 Suffolk Drive, Pascagoula, MS 39581
|
William C Shumate
|
Director
|
3217 Whitmore Street, Pascagoula, MS 39581
|
Vice President
Name |
Role |
Address |
David K McKenzie
|
Vice President
|
330 Teringo Circle, Ocean Springs, MS 39564
|
Secretary
Name |
Role |
Address |
Donna E McKenzie
|
Secretary
|
4510 Suffolk Drive, Pascagoula, MS 39581
|
Treasurer
Name |
Role |
Address |
Donna E McKenzie
|
Treasurer
|
4510 Suffolk Drive, Pascagoula, MS 39581
|
President
Name |
Role |
Address |
William C Shumate
|
President
|
3217 Whitmore Street, Pascagoula, MS 39581
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-05-31
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-07-20
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-11
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2006-08-15
|
Annual Report
|
Annual Report
|
Filed
|
2005-02-15
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-30
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-12
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2000-10-18
|
Annual Report
|
Annual Report
|
Filed
|
1999-09-21
|
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
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State