Name: | ESSI SOFTWARE SYSTEMS, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jun 1993 (32 years ago) |
Business ID: | 604333 |
ZIP code: | 39520 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 852 HIGHWAY 90BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
CA SMITH | Agent | 11 NORTHTOWNE DR STE 205, PO BOX 16824, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
JOHN DAVID POPE | Director | 222 WHITE HARBOR ROAD, LONG BEACH, MS 39560 |
C A SMITH | Director | No data |
GEORGE S SANDERS | Director | No data |
JOSEPH G STRIBLING | Director | No data |
L ARTHUR HEWITT | Director | 406 FOURTH AVENUE, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
C A SMITH | Secretary |
Name | Role |
---|---|
C A SMITH | Treasurer |
Name | Role |
---|---|
JOSEPH G STRIBLING | President |
Name | Role | Address |
---|---|---|
JOHN DAVID POPE | Incorporator | 222 WHITE HARBOR ROAD, LONG BEACH, MS 39560 |
L ARTHUR HEWITT | Incorporator | 406 FOURTH AVENUE, HATTIESBURG, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-23 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-04-05 | Annual Report |
Amendment Form | Filed | 1995-06-19 | Amendment |
Annual Report | Filed | 1995-06-07 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Amendment Form | Filed | 1994-02-02 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State