Search icon

DOCK SIDE SEAFOOD & SPECIALTIES, INC.

Company Details

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

Incorporator

Name Role Address
Thomas Carbone Jr. Incorporator 1100 East Lakeshore Drive, Carriere, MS 39426

Director

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

President

Name Role Address
Angelle M Carbone President 57 Scenic Meadow Drive, Carriere, MS 39426

Treasurer

Name Role Address
Angelle M Carbone Treasurer 57 Scenic Meadow Drive, Carriere, MS 39426

Vice President

Name Role Address
Thomas A Carbone Vice President 57 Scenic Meadow Dr., Carriere, MS 39426

Secretary

Name Role Address
Paige V Carbone Secretary 57 Scenic Meadow Dr., Carriere, MS 39426

Agent

Name Role Address
THOMAS CARBONE, JR. Agent 1528 Hwy 11 North, 1528 HIGHWAY 11 NORTH, PICAYUNE, MS 39466

Filings

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