Name: | GULF COAST PUBLISHING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Feb 1995 (30 years ago) |
Business ID: | 615210 |
ZIP code: | 39553 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2012 HIGHWAY 90- SUITE 18GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
MARSHALL HOLYFIELD | Agent | 2012 HWY 90 STE 18, GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
James Carson | Incorporator | 121 Main St, Freeport, OH 43973 |
Name | Role | Address |
---|---|---|
Sidney Marshall Holyfield | Director | 2012 Hwy 90 Ste 18, Gautier, MS 39553 |
Joy Holyfield | Director | 2012 Hwy 90 Ste 18, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Sidney Marshall Holyfield | President | 2012 Hwy 90 Ste 18, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Joy Holyfield | Treasurer | 2012 Hwy 90 Ste 18, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Joy Holyfield | Vice President | 2012 Hwy 90 Ste 18, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Joy Holyfield | Secretary | 2012 Hwy 90 Ste 18, Gautier, MS 39553 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-07-01 | Annual Report |
Annual Report | Filed | 2010-04-19 | Annual Report |
Annual Report | Filed | 2009-04-30 | Annual Report |
Annual Report | Filed | 2008-04-10 | Annual Report |
Annual Report | Filed | 2007-05-25 | Annual Report |
Annual Report | Filed | 2006-03-30 | Annual Report |
Annual Report | Filed | 2005-02-17 | Annual Report |
Annual Report | Filed | 2004-05-07 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State