Name: | MOBILE HEALTH PLAN OF ALABAMA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Nov 1995 (29 years ago) |
Business ID: | 623874 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1400 UNIVERSITY BOULEVARD SOUTHMOBILE, AL 36609-2999 |
Name | Role | Address |
---|---|---|
ROBERT B. HOUSE | Agent | 633 NORTH STATE STREET, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
FREDRICK P WHIDDON | Director | 2157 VENETIA RD, MOBILE, AL 36605 |
AUBREY D GREEN | Director | LOCK BOX 747, YORK, AL 36925 |
OTHA LEE BIGGS | Director | P O BOX 665, MONROEVILLE, AL 36460 |
Name | Role | Address |
---|---|---|
FREDRICK P WHIDDON | Secretary | 2157 VENETIA RD, MOBILE, AL 36605 |
Name | Role | Address |
---|---|---|
FREDRICK P WHIDDON | Treasurer | 2157 VENETIA RD, MOBILE, AL 36605 |
Name | Role | Address |
---|---|---|
AUBREY D GREEN | President | LOCK BOX 747, YORK, AL 36925 |
Name | Role | Address |
---|---|---|
ROBERT B. HOUSE | Incorporator | 633 NORTH STATE STREET, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
OTHA LEE BIGGS | Vice President | P O BOX 665, MONROEVILLE, AL 36460 |
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 | 2003-09-03 | Annual Report |
Annual Report | Filed | 2002-04-17 | Annual Report |
Annual Report | Filed | 2001-11-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-05-05 | Amendment |
Annual Report | Filed | 2000-05-05 | Annual Report |
Annual Report | Filed | 1999-03-29 | Annual Report |
Annual Report | Filed | 1998-03-30 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State