Name: | MAINSTREAM CONSTRUCTION GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Feb 1998 (27 years ago) |
Branch of: | MAINSTREAM CONSTRUCTION GROUP, INC., FLORIDA (Company Number P97000101070) |
Business ID: | 653002 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2700 Westhall Lane;Suite 100Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Anthony Gourdier | Director | 2700 Westhall Lane;Suite 100, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Anthony Gourdier | President | 2700 Westhall Lane;Suite 100, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Anthony Gourdier | Secretary | 2700 Westhall Lane;Suite 100, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Alan Mooney | Treasurer | 2700 Westhall Lane:Suite 100, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Alan Mooney | Other | 2700 Westhall Lane:Suite 100, Maitland, FL 32751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-03-20 | Agent Resignation For Agent Services of MS, Inc. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-03-18 | Annual Report For MAINSTREAM CONSTRUCTION GROUP, INC. |
Annual Report | Filed | 2015-04-13 | Annual Report For MAINSTREAM CONSTRUCTION GROUP, INC. |
Annual Report | Filed | 2014-02-21 | Annual Report |
Annual Report | Filed | 2013-03-12 | Annual Report |
Annual Report | Filed | 2012-02-22 | Annual Report |
Annual Report | Filed | 2011-12-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website