Name: | GULF STATES ROOFING CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Mar 1994 (31 years ago) |
Business ID: | 605872 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4000 HEWES AVEGULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
MARY ELIZABETH HALL | Agent | 317 East Capitol Street, Suite 1000, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
D Jeffrey Wagner | Incorporator | Security Centre S #1100, 200 S Lamar St, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Gerald W Cooper | Director | 4712 Oak Ave, Gulfport, 39507 |
Christopher L. Cooper | Director | 22 Hancock Place, Gulfport, MS 39507 |
Cynthia D Cooper | Director | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Gerald W Cooper | Vice President | 4712 Oak Ave, Gulfport, 39507 |
Name | Role | Address |
---|---|---|
Cynthia D Cooper | President | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Christopher L. Cooper | Secretary | 22 Hancock Place, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Christopher L. Cooper | Treasurer | 22 Hancock Place, Gulfport, MS 39507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-10-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-20 | Annual Report |
Amendment Form | Filed | 2006-06-02 | Amendment |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Amendment Form | Filed | 2004-06-24 | Amendment |
Annual Report | Filed | 2004-03-09 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State