-
Home Page
›
-
Counties
›
-
Harrison
›
-
39507
›
-
ONE REAL ESTATE, INC.
Company Details
Name: |
ONE REAL ESTATE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 May 1998 (27 years ago)
|
Business ID: |
655436 |
ZIP code: |
39507
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
84 48th StreetGulfport, MS 39507 |
Agent
Name |
Role |
Address |
PETER J BYRNE
|
Agent
|
84 48TH ST, GULFPORT, MS 39507
|
Director
Name |
Role |
Address |
Peter J Byrne
|
Director
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
President
Name |
Role |
Address |
Peter J Byrne
|
President
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
Secretary
Name |
Role |
Address |
Peter J Byrne
|
Secretary
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
Treasurer
Name |
Role |
Address |
Peter J Byrne
|
Treasurer
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
Incorporator
Name |
Role |
Address |
Sally Byrne
|
Incorporator
|
11 Chimney Cross, Long Beach, MS 39560
|
Peter J Byrne
|
Incorporator
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
Vice President
Name |
Role |
Address |
Pete J Byrne
|
Vice President
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
Peter J Byrne
|
Vice President
|
98 Jeff Davis Ave, Long Beach, MS 39560
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-02-07
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-04
|
Annual Report
|
Annual Report
|
Filed
|
2012-02-20
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-14
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-08
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2001-06-14
|
Amendment
|
Annual Report
|
Filed
|
2000-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-08-11
|
Annual Report
|
Date of last update: 17 Mar 2025
Sources:
Mississippi Secretary of State