Name: | FIRST COASTAL MORTGAGE CORPORATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Apr 1994 (31 years ago) |
Branch of: | FIRST COASTAL MORTGAGE CORPORATION, INC., FLORIDA (Company Number K58039) |
Business ID: | 606805 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3117 22ND STREET SUITE 3METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JERLENE MCCALL | Director | No data |
ROBERT J MCCALL | Director | 3117 22ND ST SUITE 3, METAIRIE, LA 70002 |
Name | Role |
---|---|
JERLENE MCCALL | Vice President |
Name | Role | Address |
---|---|---|
ROBERT J MCCALL | President | 3117 22ND ST SUITE 3, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
ROBERT J MCCALL | Secretary | 3117 22ND ST SUITE 3, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
ROBERT J MCCALL | Treasurer | 3117 22ND ST SUITE 3, METAIRIE, LA 70002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
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 | 1995-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1994-04-26 | Name Reservation |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State