Name: | COASTAL CONSOLIDATED, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Jun 1996 (29 years ago) |
Business ID: | 647036 |
ZIP code: | 39568 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1304 Live OakPascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
William H Webb | Director | 2022 Normandy Court, Pascagoula, MS 39567 |
Robert L Webb | Director | 2017 Margie Moore Dr.P O Box 884, Pascagoula, MS 39568-884 |
Edgar L. Webb | Director | 2022 Normany Ct., Pascahgoula, MS 39567 |
Name | Role | Address |
---|---|---|
William H Webb | Secretary | 2022 Normandy Court, Pascagoula, MS 39567 |
Name | Role | Address |
---|---|---|
William H Webb | Treasurer | 2022 Normandy Court, Pascagoula, MS 39567 |
Name | Role | Address |
---|---|---|
Robert L Webb | Incorporator | 315 John Avenue, P O Box 884, Pascagoula, MS 39568-884 |
Name | Role | Address |
---|---|---|
Robert L Webb | President | 2017 Margie Moore Dr.P O Box 884, Pascagoula, MS 39568-884 |
Name | Role | Address |
---|---|---|
Edgar L. Webb | Vice President | 2022 Normany Ct., Pascahgoula, MS 39567 |
Name | Role | Address |
---|---|---|
ROBERT L WEBB | Agent | 315 JOHN AVENUE, P O BOX 884, PASCAGOULA, MS 39568-884 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-07-27 | Annual Report |
Annual Report | Filed | 2006-06-06 | Annual Report |
Annual Report | Filed | 2005-04-26 | Annual Report |
Annual Report | Filed | 2004-05-24 | Annual Report |
Annual Report | Filed | 2003-07-24 | Annual Report |
Amendment Form | Filed | 2002-05-30 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State