-
Home Page
›
-
Counties
›
-
Harrison
›
-
39501
›
-
JTRONICS, INC.
Company Details
Name: |
JTRONICS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Dec 1994 (30 years ago)
|
Business ID: |
613245 |
ZIP code: |
39501
|
County: |
Harrison |
State of Incorporation: |
NEVADA |
Principal Office Address: |
1512 28TH STGULFPORT, MS 39501 |
Agent
Name |
Role |
Address |
MICHAEL DAVIS
|
Agent
|
1512 28TH ST, GULFPORT, MS 39501
|
Director
Name |
Role |
Address |
JEAN PICI
|
Director
|
1512 28TH ST, GULFPORT, MS 39501
|
JOHN PICI
|
Director
|
1512 28TH ST, GULFPORT, MS 39501
|
President
Name |
Role |
Address |
JEAN PICI
|
President
|
1512 28TH ST, GULFPORT, MS 39501
|
Secretary
Name |
Role |
Address |
JEAN PICI
|
Secretary
|
1512 28TH ST, GULFPORT, MS 39501
|
Treasurer
Name |
Role |
Address |
JEAN PICI
|
Treasurer
|
1512 28TH ST, GULFPORT, MS 39501
|
Vice President
Name |
Role |
Address |
JOHN PICI
|
Vice President
|
1512 28TH ST, GULFPORT, MS 39501
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-02
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-11
|
Annual Report
|
Amendment Form
|
Filed
|
1995-01-06
|
Amendment
|
Name Reservation Form
|
Filed
|
1994-12-16
|
Name Reservation
|
Amendment Form
|
Filed
|
1994-12-16
|
Amendment
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State