JNL CORP.

Name: | JNL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Nov 1998 (27 years ago) |
Business ID: | 663544 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 16400 Bob White DriveGulfport, MS 39503 |
Name | Role | Address |
---|---|---|
NICHOLAS J CAPUANO | Agent | 16400 Bob White Dr., Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
RANDY MCDONNELL | Incorporator | 130 MCDONNELL AVE, BILOXI, MS 39531 |
Name | Role | Address |
---|---|---|
NICHOLAS J CAPUANO | Director | 16400 Bob White Drive, Gulfport, MS 39503 |
JODY B HERRING | Director | No data |
LOUIS E CAPUANO JR | Director | No data |
Name | Role | Address |
---|---|---|
NICHOLAS J CAPUANO | President | 16400 Bob White Drive, Gulfport, MS 39503 |
Name | Role |
---|---|
JODY B HERRING | Vice President |
Name | Role |
---|---|
LOUIS E CAPUANO JR | Secretary |
Name | Role |
---|---|
LOUIS E CAPUANO JR | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of JNL CORP.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-10-25 | Reinstatement For JNL CORP. |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-10-07 | Annual Report For JNL CORP. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2014-08-19 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 22 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website