Name: | DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Feb 1996 (29 years ago) |
Business ID: | 627072 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1528 hwy 11 N, 1528 hwy 11 NPicayune, MS 39466 |
Name | Role | Address |
---|---|---|
Thomas Carbone Jr. | Incorporator | 1100 East Lakeshore Drive, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Angelle M Carbone | Director | 57 Scenic Meadow Drive, Carriere, MS 39426 |
Thomas A Carbone | Director | 57 Scenic Meadow Dr., Carriere, MS 39426 |
Paige V Carbone | Director | 57 Scenic Meadow Dr., Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Angelle M Carbone | President | 57 Scenic Meadow Drive, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Angelle M Carbone | Treasurer | 57 Scenic Meadow Drive, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Thomas A Carbone | Vice President | 57 Scenic Meadow Dr., Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Paige V Carbone | Secretary | 57 Scenic Meadow Dr., Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
THOMAS CARBONE, JR. | Agent | 1528 Hwy 11 North, 1528 HIGHWAY 11 NORTH, PICAYUNE, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2022-10-10 | Dissolution For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Annual Report | Filed | 2022-10-10 | Annual Report For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Annual Report | Filed | 2021-10-08 | Annual Report For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Annual Report | Filed | 2020-07-15 | Annual Report For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Annual Report | Filed | 2019-04-04 | Annual Report For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Annual Report | Filed | 2018-05-16 | Annual Report For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Registered Agent Change of Address | Filed | 2018-05-09 | Agent Address Change For THOMAS CARBONE, JR. |
Annual Report | Filed | 2017-09-20 | Annual Report For DOCK SIDE SEAFOOD & SPECIALTIES, INC. |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State