Name: | CAMPER CITY OF GULFPORT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 May 1996 (29 years ago) |
Business ID: | 630599 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 14259 HWY 49 NORTHTE DGULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
LEWIS TODD ROBERTS | Agent | 21332 MENNONITE ROAD, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
LEWIS TODD ROBERTS | Director | 21332 Menonite Rd, GULFPORT, MS 39503 |
Kimberly Roberts | Director | 21332 Menonite Rd, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
LEWIS TODD ROBERTS | President | 21332 Menonite Rd, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
LEWIS TODD ROBERTS | Incorporator | 22377 MENNONITE ROAD, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
Kimberly Roberts | Treasurer | 21332 Menonite Rd, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2009-08-11 | Amendment |
Annual Report | Filed | 2009-06-08 | Annual Report |
Annual Report | Filed | 2008-05-30 | Annual Report |
Annual Report | Filed | 2007-04-27 | Annual Report |
Annual Report | Filed | 2006-05-23 | Annual Report |
Annual Report | Filed | 2005-05-18 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-06-20 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State