-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
DESIGN PROPERTIES, INC.
Company Details
Name: |
DESIGN PROPERTIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Feb 1999 (26 years ago)
|
Business ID: |
667156 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
440 North Brandon Blvd.Brandon, MS 39042 |
Agent
Name |
Role |
Address |
JACQUELYN W. MOZOLA
|
Agent
|
440 North Brandon Blvd;P O Box 1687, Brandon, MS 39043
|
Incorporator
Name |
Role |
Address |
James N White
|
Incorporator
|
143 Eagle Ridge Dr, Florence, MS 39073
|
Faye C White
|
Incorporator
|
143 Eagle Ridge Dr, Florence, MS 39073
|
Jacquelyn W Mozola
|
Incorporator
|
1840 Springridge Dr, Jackson, MS 39211
|
Director
Name |
Role |
Address |
James N White
|
Director
|
143 Eagle Ridge Drive, Florence, MS 39073
|
Faye C. White
|
Director
|
143 Eagle Ridge Drive, Florence, MS 39073
|
Secretary
Name |
Role |
Address |
Jacquelyn W. Mozola
|
Secretary
|
440 North Brandon Blvd, Brandon, MS 39042
|
Treasurer
Name |
Role |
Address |
Faye C. White
|
Treasurer
|
143 Eagle Ridge Drive, Florence, MS 39073
|
Vice President
Name |
Role |
Address |
Joseph Mozola
|
Vice President
|
440 North Brandon Blvd., Brandon, MS 39042
|
President
Name |
Role |
Address |
James N White
|
President
|
143 Eagle Ridge Drive, Florence, MS 39073
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-01-21
|
Annual Report
|
Annual Report
|
Filed
|
2011-01-20
|
Annual Report
|
Annual Report
|
Filed
|
2010-01-14
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-09
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-03
|
Annual Report
|
Annual Report
|
Filed
|
2007-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
2005-04-04
|
Amendment
|
Annual Report
|
Filed
|
2004-03-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-05
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-13
|
Annual Report
|
Undetermined Event
|
Filed
|
2002-09-13
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-07-27
|
Annual Report
|
Amendment Form
|
Filed
|
2000-08-08
|
Amendment
|
Annual Report
|
Filed
|
2000-04-06
|
Annual Report
|
Name Reservation Form
|
Filed
|
1999-02-18
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State