Name: | C & C MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Oct 1994 (30 years ago) |
Business ID: | 611649 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2121 S 10TH STOCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
JANET M. C. JACOBS | Agent | 2121 S 10TH ST, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
Thomas A Capers | Director | 2121 South 10th Street, Ocean Springs, MS 39564 |
Madeleine Capers | Director | 2121 South 10th Street, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Thomas A Capers | President | 2121 South 10th Street, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Thomas A Capers | Vice President | 2121 South 10th Street, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Madeleine Capers | Secretary | 2121 South 10th Street, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Madeleine Capers | Treasurer | 2121 South 10th Street, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
David J Cole | Incorporator | 107 Myrtle Avenue, Ocean Springs, MS 39564 |
Sondra W Cole | Incorporator | 107 Myrtle Avenue, Ocean Springs, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2012-12-14 | Dissolution |
Annual Report | Filed | 2012-05-14 | Annual Report |
Annual Report | Filed | 2011-04-22 | Annual Report |
Annual Report | Filed | 2010-03-31 | Annual Report |
Annual Report | Filed | 2009-08-24 | Annual Report |
Annual Report | Filed | 2008-11-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-14 | Annual Report |
Annual Report | Filed | 2006-06-27 | Annual Report |
Annual Report | Filed | 2005-03-21 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State