Name: | Ceva Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Nov 2000 (24 years ago) |
Business ID: | 694536 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
TANYA D SCOTT | Agent | 831 RICE RD UNIT 191, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
Corbett L Scott Jr | Secretary | 5416 Maple Ridge Road, Raleigh, NC 22070 |
Name | Role | Address |
---|---|---|
Corbett L Scott Jr | Vice President | 5416 Maple Ridge Road, Raleigh, NC 22070 |
Name | Role | Address |
---|---|---|
Corbett L. Scott, Sr. | Director | 2 Bedford Court, Fredricksburg, VA 22406 |
Name | Role | Address |
---|---|---|
Tanya D Scott | President | 124 Sherwood Drive, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
JOSEPH A QUAITES | Incorporator | 12212 INDUSTRIAL BLVD STE G, VICTORVILLE, CA 92393 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-01-15 | Amendment |
Annual Report | Filed | 2001-12-28 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State