Company Details
Name: |
Ceva Corporation |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Nov 2000 (25 years ago)
|
Business ID: |
694536 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
TANYA D SCOTT
|
Agent
|
831 RICE RD UNIT 191, RIDGELAND, MS 39157
|
Secretary
Name |
Role |
Address |
Corbett L Scott Jr
|
Secretary
|
5416 Maple Ridge Road, Raleigh, NC 22070
|
Vice President
Name |
Role |
Address |
Corbett L Scott Jr
|
Vice President
|
5416 Maple Ridge Road, Raleigh, NC 22070
|
Director
Name |
Role |
Address |
Corbett L. Scott, Sr.
|
Director
|
2 Bedford Court, Fredricksburg, VA 22406
|
President
Name |
Role |
Address |
Tanya D Scott
|
President
|
124 Sherwood Drive, Brandon, MS 39047
|
Incorporator
Name |
Role |
Address |
JOSEPH A QUAITES
|
Incorporator
|
12212 INDUSTRIAL BLVD STE G, VICTORVILLE, CA 92393
|
Filings
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
|
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website