FITZ CAROUSEL, INC.

Name: | FITZ CAROUSEL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Apr 1994 (31 years ago) |
Business ID: | 606457 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 901 HWY 45 NCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
HUNTER M GHOLSON | Agent | 605 2ND AVENUE N, P O BOX 1111, COLUMBUS, MS 39703 |
Name | Role |
---|---|
ARTHUR R FITZNER | Vice President |
Name | Role | Address |
---|---|---|
PAM RHEA | Secretary | 901 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
PAM RHEA | Treasurer | 901 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
D CRYSTAL RICHARDSON | Incorporator | 605 2ND AVENUE N, P O BOX 1111, COLUMBUS, MS 39703 |
Name | Role | Address |
---|---|---|
GEORGE E FITZNER | Director | 901 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
GEORGE E FITZNER | President | 901 HWY 45 N, COLUMBUS, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-06-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-19 | Annual Report |
Amendment Form | Filed | 1998-04-13 | Amendment |
Annual Report | Filed | 1998-04-13 | Annual Report |
Amendment Form | Filed | 1997-06-13 | Amendment |
Annual Report | Filed | 1997-06-13 | Annual Report |
Annual Report | Filed | 1996-05-01 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State