Company Details
Name: |
GOLFSOUTH CAPITAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
05 Oct 1993 (32 years ago)
|
Business ID: |
601129 |
State of Incorporation: |
SOUTH CAROLINA |
Principal Office Address: |
880 S PLEASANTBURG DR, BLDG 1GREENVILLE, SC 29607 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
N BARTON TRCK JR
|
Director
|
N BARTON TUCK JR
|
Director
|
DERRELL E HUNTER
|
Director
|
Treasurer
Name |
Role |
N BARTON TRCK JR
|
Treasurer
|
Vice President
Name |
Role |
NOEL B TUCK III
|
Vice President
|
Chairman
Name |
Role |
N BARTON TUCK JR
|
Chairman
|
President
Name |
Role |
DERRELL E HUNTER
|
President
|
Secretary
Name |
Role |
DERRELL E HUNTER
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Amendment Form
|
Filed
|
1999-03-08
|
Amendment
|
Annual Report
|
Filed
|
1998-04-16
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-16
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-09
|
Annual Report
|
Reinstatement
|
Filed
|
1996-06-12
|
Reinstatement
|
Revocation
|
Filed
|
1995-11-17
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-05-20
|
Annual Report
|
Name Reservation Form
|
Filed
|
1993-10-05
|
Name Reservation
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State