Name: | GULFPORT REGIONAL MALL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 May 1994 (31 years ago) |
Business ID: | 607140 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1613 23RD AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LEONARD A BLACKWELL II | Agent | 1613 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
H. DEWAYNE WILLIAMS | Vice President | 438 OCEAN STREET, MAYPORT, FL 32233 |
Name | Role | Address |
---|---|---|
JOHN HILL | Director | 3450 GILES ROAD, GULFPORT, MS 39501 |
WILLIAM DURHAM | Director | 300 MARION AVENUE, MCCOMB, MS 39648 |
H. DEWAYNE WILLIAMS | Director | 438 OCEAN STREET, MAYPORT, FL 32233 |
Name | Role | Address |
---|---|---|
JOHN HILL | Treasurer | 3450 GILES ROAD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
WILLIAM DURHAM | President | 300 MARION AVENUE, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
LATRICIA S TISDALE | Incorporator | 1613 23RD AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 1996-09-18 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-06-11 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-02-27 | Annual Report |
Annual Report | Filed | 1995-10-02 | 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 |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State