Name: | CENTRES GULFPORT GP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Aug 1999 (26 years ago) |
Branch of: | CENTRES GULFPORT GP, INC., FLORIDA (Company Number P99000047441) |
Business ID: | 675414 |
State of Incorporation: | FLORIDA |
Principal Office Address: | CENTRES GULFPORT GP INC 9130 S. DADELAND BLVD, STE 1528MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KENNETH KARL | Director | 9130 S DADELAND BLVD #1528, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
KENNETH KARL | President | 9130 S DADELAND BLVD #1528, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
DAVID K CHARLTON | Treasurer | 9130 S DADELAND BLVD SUITE 1528, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
DAVID K CHARLTON | Vice President | 9130 S DADELAND BLVD SUITE 1528, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
DAVID K CHARLTON | Secretary | 9130 S DADELAND BLVD SUITE 1528, MIAMI, FL 33156 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-11-28 | Annual Report |
Amendment Form | Filed | 2001-11-28 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-24 | Annual Report |
Name Reservation Form | Filed | 1999-08-27 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State