Name: | MISSISSIPPI DELTA GENERAL ANESTHESIA SERVICES, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Apr 1993 (32 years ago) |
Business ID: | 634393 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1592 ANNE STOKES ROADGREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN LEANDER TURNER IV | Agent | 1592 ANNE STOKES DR, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN LEANDER TURNER IV MD | Director | 1592 ANNE STOKES DR, GRENNVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN LEANDER TURNER IV MD | President | 1592 ANNE STOKES DR, GRENNVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN LEANDER TURNER IV MD | Treasurer | 1592 ANNE STOKES DR, GRENNVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JOHN L TURNER IV | Incorporator | 528 N PLANTATION DRIVE, GREENVILLE, MS 38701 |
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 | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-07-19 | Annual Report |
Amendment Form | Filed | 2002-04-03 | Amendment |
Annual Report | Filed | 2001-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-19 | Amendment |
Annual Report | Filed | 2000-04-19 | Annual Report |
Annual Report | Filed | 1999-02-26 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State