Name: | GULF COAST PERINATAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Sep 1994 (31 years ago) |
Business ID: | 610480 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | THE HATTEN BLDG, 2320 14TH ST #209GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
KATHY BORDELON | Agent | 2320 14TH ST STE 209, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JOHN MILLER | Director | 2340 14TH ST 209, 2320 14TH ST #209, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JOHN MILLER | Secretary | 2340 14TH ST 209, GULFPORT, IM 39501 |
Name | Role | Address |
---|---|---|
JOHN MILLER | Incorporator | 2340 14TH ST 209, 2320 14TH ST #209, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JOHN MILLER | President | 2340 14TH ST 209, 2320 14TH ST #209, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-10-03 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1995-06-12 | Amendment |
Annual Report | Filed | 1995-03-17 | Annual Report |
Name Reservation Form | Filed | 1994-09-02 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State