Company Details
Name: |
HARVEST BUILDERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Sep 1997 (27 years ago)
|
Business ID: |
646995 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
EDGAR J COULON JR
|
Agent
|
154 SHERRILLS LN, BRANDON, MS 39047
|
Vice President
Name |
Role |
DAVID R COULON
|
Vice President
|
Secretary
Name |
Role |
TAMMY S COULON
|
Secretary
|
Director
Name |
Role |
EDGAR J COULON JR
|
Director
|
President
Name |
Role |
EDGAR J COULON JR
|
President
|
Incorporator
Name |
Role |
Address |
EDGAR JOSEPH COULON JR
|
Incorporator
|
#6 BEAUREGARD, VICKSBURG, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-11-07
|
Annual Report
|
Amendment Form
|
Filed
|
2002-11-07
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-03-07
|
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
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-09-16
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State