Name: | MARK MOSELEY DETAILING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Feb 1997 (28 years ago) |
Business ID: | 638934 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 216 EAST CANALPICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
MARK MICHAEL MOSELEY | Incorporator | 33 LUTHER WALKER RD, PICAYUNE, MS 39466 |
ANGELA LOUISE MOSELEY | Incorporator | 33 LUTHER WALKER RD, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
Mark Michael Moseley | Director | 216 EAST CANAL, Picayune, MS 39466 |
Angela Louise Moseley | Director | 216 EAST CANAL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Mark Michael Moseley | President | 216 EAST CANAL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Mark Michael Moseley | Vice President | 216 EAST CANAL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Angela Louise Moseley | Secretary | 216 EAST CANAL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Angela Louise Moseley | Treasurer | 216 EAST CANAL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
MARK MOSELEY | Agent | 46 EMMETT METZLER ROAD, PICAYUNE, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-08-14 | Annual Report |
Reinstatement | Filed | 2006-01-23 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-07-21 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State