Name: | COASTLINE PAINT & HARDWARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 27 Feb 1996 (29 years ago) |
Business ID: | 627288 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 11548 Dedeaux RoadGulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Ros, J. Henry | Agent | 2355 Pass Road, Biloxi, MS 39531 |
Name | Role | Address |
---|---|---|
ROBERT DALE BOYETTE | Incorporator | 1026 E. PASS ROAD, GULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
Robert Dale Boyette | President | P. O. Box 8181, GULFPORT, MS 39506 |
Name | Role | Address |
---|---|---|
Robert Dale Boyette | Treasurer | P. O. Box 8181, GULFPORT, MS 39506 |
Name | Role | Address |
---|---|---|
Cynthia Boyette | Secretary | P. O. Box 8181, GULFPORT, MS 39506 |
Name | Role | Address |
---|---|---|
Robert Dale Boyette | Director | P. O. Box 8181, GULFPORT, MS 39506 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-12 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Registered Agent Change of Address | Filed | 2023-08-25 | Agent Address Change For Ros, J. Henry |
Annual Report | Filed | 2023-04-12 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Annual Report | Filed | 2022-03-30 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Annual Report | Filed | 2021-07-26 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Annual Report | Filed | 2020-06-18 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Annual Report | Filed | 2019-04-15 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Annual Report | Filed | 2018-03-05 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Annual Report | Filed | 2017-11-06 | Annual Report For COASTLINE PAINT & HARDWARE, INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State