Name: | COAST ASBESTOS REMOVAL, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Jan 2001 (24 years ago) |
Business ID: | 696297 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2510 14th Street, Suite 1010Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Covington, George Rimmer, Sr | Agent | 2510 14Th Street, Suite 1010, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Dewayne A. Mallini | Incorporator | 301 Mclauren Road, Pass Christian, MS 39571 |
Rimmer Covington | Incorporator | 207 Fairway Drive, Pass Christian, MS 39571 |
Name | Role | Address |
---|---|---|
Rimmer Covington | President | 2510 14th Street, Suite 1010, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
John Szabo | Director | 2510 14th Street, Suite 1010, Gulfport, MS 39501 |
Rimmer Covington | Director | 2510 14th Street, Suite 1010, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
John Szabo | Secretary | 2510 14th Street, Suite 1010, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
John Szabo | Treasurer | 2510 14th Street, Suite 1010, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-01-14 | Annual Report For COAST ASBESTOS REMOVAL, INC |
Annual Report | Filed | 2014-01-13 | Annual Report |
Annual Report | Filed | 2013-01-22 | Annual Report |
Amendment Form | Filed | 2013-01-18 | Amendment |
Annual Report | Filed | 2012-03-08 | Annual Report |
Amendment Form | Filed | 2011-03-21 | Amendment |
Reinstatement | Filed | 2011-03-21 | Reinstatement |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State