CGI CONSTRUCTION, INC.

Name: | CGI CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Jun 1997 (28 years ago) |
Business ID: | 643600 |
State of Incorporation: | TEXAS |
Principal Office Address: | 1200 SUMMIT AVE, SUITE 444FORT WORTH, TX 76102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Donny Edwards | Vice President | 1200 Summit Avenue Ste 444, Fort Worth, TX 76102 |
Name | Role | Address |
---|---|---|
Gary Staats | Director | 1200 Summit Avenue Ste 444, Fort Worth, TX 76102 |
Robert Bullock | Director | 1200 Summit Avenue Ste 444, Fort Worth, TX 76102 |
Name | Role | Address |
---|---|---|
Gary Staats | President | 1200 Summit Avenue Ste 444, Fort Worth, TX 76102 |
Name | Role | Address |
---|---|---|
Robert Bullock | Secretary | 1200 Summit Avenue Ste 444, Fort Worth, TX 76102 |
Name | Role | Address |
---|---|---|
Robert Bullock | Treasurer | 1200 Summit Avenue Ste 444, Fort Worth, TX 76102 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2010-01-15 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2009-12-14 | Withdrawal |
Annual Report | Filed | 2009-03-06 | Annual Report |
Annual Report | Filed | 2008-06-20 | Annual Report |
Annual Report | Filed | 2007-05-16 | Annual Report |
Annual Report | Filed | 2006-06-02 | Annual Report |
Reinstatement | Filed | 2005-11-01 | Reinstatement |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website