Name: | REDSTICK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Sep 1994 (31 years ago) |
Business ID: | 610447 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 82 RR 2 BOX 729, P O BOX 700WAYNESVILLE, GA 31566-700 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDSTICK, INC., FLORIDA | F96000003168 | FLORIDA |
Name | Role | Address |
---|---|---|
DAN CECIL TAYLOR | Agent | 215 N MAGNOLIA AVE, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
JOYCE GAYLENE SMITH | Director | 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JOYCE GAYLENE SMITH | President | 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JOYCE GAYLENE SMITH | Secretary | 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JOYCE GAYLENE SMITH | Treasurer | 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JOYCE GAYLENE SMITH | Vice President | 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
JOYCE GAYLENE SMITH | Incorporator | 8136 HUNTER GROVE RD, JACKSONVILLE, FL 32256 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-11-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Amendment Form | Filed | 1999-10-29 | Amendment |
Annual Report | Filed | 1999-08-25 | Annual Report |
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 | 1998-06-25 | Annual Report |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State