Name: | J & A TITLE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 May 1999 (26 years ago) |
Business ID: | 670831 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 625 16th StreetGulfport, MS 39507 |
Name | Role | Address |
---|---|---|
ALFRED R KOENENN | Agent | 1109 HANCOCK BANK BLDG, PO BX 1886_(39502), GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Alfred R Koenenn | Incorporator | 1109 Hancock Bank Bldg, Po Box 1886, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Alfred R Koenenn | Director | PO Box 7158, Gulfport, MS 39506 |
Name | Role | Address |
---|---|---|
Alfred R Koenenn | President | PO Box 7158, Gulfport, MS 39506 |
Name | Role | Address |
---|---|---|
Jennifer L Taylor | Secretary | PO Box 7158, Gulfport, MS 39506 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of J & A TITLE COMPANY, INC.: Tax |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2020-02-10 | Annual Report For J & A TITLE COMPANY, INC. |
Annual Report | Filed | 2019-06-27 | Annual Report For J & A TITLE COMPANY, INC. |
Annual Report | Filed | 2018-03-15 | Annual Report For J & A TITLE COMPANY, INC. |
Annual Report | Filed | 2017-02-28 | Annual Report For J & A TITLE COMPANY, INC. |
Annual Report | Filed | 2016-09-30 | Annual Report For J & A TITLE COMPANY, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-14 | Annual Report For J & A TITLE COMPANY, INC. |
Annual Report | Filed | 2014-04-04 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State