Name: | BRIDGEPORT, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Nov 1993 (31 years ago) |
Business ID: | 602128 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 BIENVILLE BLVDOCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
LORIS CAYCE BRIDGES | Agent | 111 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
LORIS C BRIDGES | Director | 111 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
THEODORE BRATTON BRIDGES | Director | 13609 FAIRWAY DRIVE, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
LORIS C BRIDGES | President | 111 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
THEODORE BRATTON BRIDGES | Vice President | 13609 FAIRWAY DRIVE, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
LORIS C BRIDGES | Incorporator | 111 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564 |
THEODORE BRATTON BRIDGES | Incorporator | 13609 FAIRWAY DRIVE, OCEAN SPRINGS, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-11-06 | Annual Report |
Annual Report | Filed | 1996-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-03-01 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State