Company Details
Name: |
HOMEFINDERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Aug 1997 (27 years ago)
|
Business ID: |
645638 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
CRAIG A JEFCOAT
|
Agent
|
6102 HWY 98-W #8, HATTIESBURG, MS 39402
|
Director
Name |
Role |
Address |
DEBORAH G JEFCOAT
|
Director
|
P O BOX 471, BAY SPRINGS, MS 39422
|
CRAIG A JEFCOAT
|
Director
|
P O BOX 471, BAY SPRINGS, MS 39422
|
Secretary
Name |
Role |
Address |
DEBORAH G JEFCOAT
|
Secretary
|
P O BOX 471, BAY SPRINGS, MS 39422
|
President
Name |
Role |
Address |
CRAIG A JEFCOAT
|
President
|
P O BOX 471, BAY SPRINGS, MS 39422
|
Incorporator
Name |
Role |
Address |
CRAIG A JEFCOAT
|
Incorporator
|
P O BOX 471, BAY SPRINGS, MS 39422
|
DEBORAH G JEFCOAT
|
Incorporator
|
P O BOX 471, BAY SPRINGS, MS 39422
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-03-06
|
Annual Report
|
Undetermined Event
|
Filed
|
2001-02-24
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1999-09-13
|
Amendment
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Amendment Form
|
Filed
|
1997-10-10
|
Amendment
|
Name Reservation Form
|
Filed
|
1997-08-08
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State