Name: | COAST PROPERTIES INVESTMENT CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Oct 1993 (31 years ago) |
Business ID: | 601306 |
ZIP code: | 39571 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 8489 MCDONALD RDPASS CHRISTIAN, MS 39571 |
Name | Role | Address |
---|---|---|
RODERICK F STRAHAN | Agent | 131 Bellman Street, Biloxi, Mississippi 39530 |
Name | Role | Address |
---|---|---|
RUSSELL NECAISE SR | Director | No data |
RUSSELL RAYMOND NECAISE JR | Director | No data |
CHERYL SEAY | Director | 4056 GREENLAND ST, BAY ST. LOUIS, MS 39520 |
RODERICK F STRAHAN | Director | 131 BELLMAN ST, BILOXI, MS 39530 |
Name | Role |
---|---|
RUSSELL NECAISE SR | Treasurer |
Name | Role |
---|---|
RUSSELL RAYMOND NECAISE JR | Vice President |
Name | Role | Address |
---|---|---|
CHERYL SEAY | Secretary | 4056 GREENLAND ST, BAY ST. LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
RODERICK F STRAHAN | President | 131 BELLMAN ST, BILOXI, MS 39530 |
Name | Role | Address |
---|---|---|
RALPH D YOUNG | Incorporator | 1418 20TH AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2015-04-01 | Agent Address Change For RODERICK F STRAHAN |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-13 | Annual Report |
Amendment Form | Filed | 2002-03-29 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-03-22 | Annual Report |
Annual Report | Filed | 1998-03-09 | Annual Report |
Annual Report | Filed | 1997-02-04 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State