Name: | BANCROFT PAPER COMPANY OF GULFPORT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Nov 1923 (101 years ago) |
Business ID: | 656018 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 4048GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
MARK CRUTHIRDS | Agent | 3019 15TH ST, P O BOX 4048, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
SHARON LENTINI | Secretary | P O BOX 4783, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
SPEED BANCROFT | Director | P O BOX 4783, MONROE, LA 71211 |
SHARON LENTINI | Director | P O BOX 4783, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
SPEED BANCROFT | President | P O BOX 4783, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
CLAIRE BRADY | Incorporator | B, BILOXI, MS |
J E BRADY | Incorporator | B, BILOXI, MS |
MARK MILLER | Incorporator | B, BILOXI, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
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 | 1999-07-14 | Amendment |
Annual Report | Filed | 1999-07-14 | Annual Report |
Amendment Form | Filed | 1998-05-04 | Amendment |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1997-09-19 | Amendment |
Annual Report | Filed | 1997-09-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State