Search icon

WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP

Company Details

Name: WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 19 Aug 1999 (25 years ago)
Business ID: 674832
State of Incorporation: CALIFORNIA
Principal Office Address: 300 Spectrum Center Drive, Suite 500Irvine, CA 92618

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Ronald J Holecek Director 300 Spectrum Center Drive, Suite 500, Irvine, CA 92618

Secretary

Name Role Address
Ronald J Holecek Secretary 300 Spectrum Center Drive, Suite 500, Irvine, CA 92618

Vice President

Name Role Address
William P. Brown Vice President 300 Spectrum Center Drive, Suite 500, Irvine, CA 92618
Robert M. Payan Vice President 700 Bishop Street, Suite 800, Honolulu, HI 96813
Gregory M Villegas Vice President 300 Spectrum Center Drive, Suite 500, Irvine, CA 92618

President

Name Role Address
Ronald J Holecek President 300 Spectrum Center Drive, Suite 500, Irvine, CA 92618

Filings

Type Status Filed Date Description
Withdrawal Filed 2019-02-15 Withdrawal For WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP
Annual Report Filed 2018-04-13 Annual Report For WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP
Annual Report Filed 2017-04-03 Annual Report For WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP
Annual Report Filed 2016-03-24 Annual Report For WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP
Annual Report Filed 2015-03-26 Annual Report For WIMBERLY ALLISON TONG & GOO ARCHITECTS, A PROFESSIONAL CORP
Annual Report Filed 2014-03-26 Annual Report
Annual Report Filed 2013-04-09 Annual Report
Annual Report Filed 2012-04-05 Annual Report
Annual Report Filed 2011-04-14 Annual Report
Annual Report Filed 2010-03-26 Annual Report

Date of last update: 08 Feb 2025

Sources: Mississippi Secretary of State