Name: | SWEEP MASTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 22 Jun 1998 (27 years ago) |
Business ID: | 657889 |
ZIP code: | 39563 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6530 Shortcut Rd., 6530 Shortcut Rd.Moss Point, MS 39563 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SWEEP MASTERS, INC., ALABAMA | 000-339-781 | ALABAMA |
Name | Role | Address |
---|---|---|
Donald Odom | Incorporator | 4314 Brodie, Biloxi, MS 39532 |
Diane Bellande | Incorporator | 4314 Brodie Rd, Biloxi, MS 39531 |
Name | Role | Address |
---|---|---|
Cheryl A Meyer | Director | PO Box 8021, Moss Point, MS 39562 |
Name | Role | Address |
---|---|---|
Cheryl A Meyer | Chief Executive Officer | PO Box 8021, Moss Point, MS 39562 |
Name | Role | Address |
---|---|---|
Cheryl Meyer | Agent | 204 Bluff Cove, Ocean Springs, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-04 | Annual Report For SWEEP MASTERS, INC. |
Annual Report | Filed | 2023-04-11 | Annual Report For SWEEP MASTERS, INC. |
Annual Report | Filed | 2022-02-07 | Annual Report For SWEEP MASTERS, INC. |
Annual Report | Filed | 2021-03-22 | Annual Report For SWEEP MASTERS, INC. |
Annual Report | Filed | 2020-10-23 | Annual Report For SWEEP MASTERS, INC. |
Amendment Form | Filed | 2020-10-23 | Amendment For SWEEP MASTERS, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2019-10-22 | Amendment For SWEEP MASTERS, INC. |
Agent Resignation | Filed | 2019-10-22 | Agent Resignation For DONALD ODOM |
Annual Report | Filed | 2019-03-27 | Annual Report For SWEEP MASTERS, INC. |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State