Name: | COASTAL REHABILITATION OF GULFPORT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Sep 1999 (25 years ago) |
Business ID: | 676486 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4416 W RAILROADGULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOSEPH M FRAME | Agent | 15190 COMMUNITY RD, #110, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOSEPH M FRAME | Director | 15190 COMMUNITY ROAD STE 110, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOSEPH M FRAME | President | 15190 COMMUNITY ROAD STE 110, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
KAREN E. JOHNSTON | Incorporator | 50 SOUTH MAIN STREET, WATER VALLEY, MS 38965 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-23 | Annual Report |
Annual Report | Filed | 2004-05-05 | Annual Report |
Annual Report | Filed | 2003-09-04 | Annual Report |
Amendment Form | Filed | 2003-06-03 | Amendment |
Annual Report | Filed | 2002-09-05 | Annual Report |
Annual Report | Filed | 2001-11-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-14 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State