Name: | GULF STATES INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jul 1978 (47 years ago) |
Business ID: | 611822 |
ZIP code: | 39403 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 112 CARSON STHATTIESBURG, MS 39403 |
Name | Role | Address |
---|---|---|
JAMES A ROGERS | Agent | 112 CARSON ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAN ROGERS | Director | ABOVE |
JAMES A ROGERS | Director | 112 CARSON ST, HATTIESBURG, MS 39401 |
DAN E ROGERS | Director | No data |
Name | Role | Address |
---|---|---|
DAN ROGERS | Treasurer | ABOVE |
DAN E ROGERS | Treasurer | No data |
Name | Role | Address |
---|---|---|
JAMES A ROGERS | President | 112 CARSON ST, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
DAN E ROGERS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-07-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-04-21 | Amendment |
Amendment Form | Filed | 1998-04-20 | Amendment |
Annual Report | Filed | 1998-02-05 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-05-09 | Annual Report |
Amendment Form | Filed | 1994-10-21 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State