Search icon

GULF COAST FREE PRESS INC.

Company Details

Name: GULF COAST FREE PRESS INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 01 Nov 1993 (31 years ago)
Business ID: 601817
ZIP code: 39505
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 3273GULFPORT, MS 39505

Agent

Name Role Address
EDDIE L CORLEY Agent 15168 EVANS STREET, P O BOX 3273, GULFPORT, MS 39505

Director

Name Role Address
CARLA CORLEY Director 412 LAKEWOOD LOOP, HATTIESBURG, MS 39401
EDDIE L CORLEY Director P O BOX 3273, P O BOX 3273, GULFPORT, MS 39505
SALLIE CORLEY Director P O BOX 3273, GULFPORT, MS 39505
COZY CORLEY Director P O BOX 3273, GULFPORT, MS 39505

Secretary

Name Role Address
CARLA CORLEY Secretary 412 LAKEWOOD LOOP, HATTIESBURG, MS 39401

President

Name Role Address
EDDIE L CORLEY President P O BOX 3273, P O BOX 3273, GULFPORT, MS 39505

Treasurer

Name Role Address
SALLIE CORLEY Treasurer P O BOX 3273, GULFPORT, MS 39505

Vice President

Name Role Address
COZY CORLEY Vice President P O BOX 3273, GULFPORT, MS 39505

Incorporator

Name Role Address
COZY CORLEY Incorporator P O BOX 3273, GULFPORT, MS 39505
EDDIE L CORLEY Incorporator P O BOX 3273, P O BOX 3273, GULFPORT, MS 39505

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-05-24 Annual Report
Annual Report Filed 1999-07-29 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-09 Notice to Dissolve/Revoke
Annual Report Filed 1999-04-30 Annual Report
Notice to Dissolve/Revoke Filed 1998-10-23 Notice to Dissolve/Revoke
Annual Report Filed 1998-02-19 Annual Report
Annual Report Filed 1997-09-25 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State