Name: | DUMPSTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 May 1998 (27 years ago) |
Business ID: | 656225 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 3301 BENSON DR #601RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STEPHEN C SHAW | Secretary | 3301 BENSON DR #601, RALEIGH, NC |
Name | Role | Address |
---|---|---|
STEPHEN C SHAW | Vice President | 3301 BENSON DR #601, RALEIGH, NC |
Name | Role | Address |
---|---|---|
JIM W PERRY | Director | 3301 BENSON DR #601, RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
JIM W PERRY | President | 3301 BENSON DR #601, RALEIGH, NC 27609 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
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 | 1999-11-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State