Name: | GULF COAST BIOLOGICAL SURVEYS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Feb 2001 (24 years ago) |
Business ID: | 698316 |
ZIP code: | 39577 |
County: | Stone |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1095 Big Four RoadWiggins, MS 39577-9760 |
Name | Role | Address |
---|---|---|
STEVE LEONARD | Agent | 1095 BIG FOUR RD, PO BOX 310, WIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
Steve Leonard | Incorporator | 1095 Big Four Rd, Po Box 310, Wiggins, MS 39577 |
Name | Role | Address |
---|---|---|
Steve Leonard | Director | 1095 Big Four Rd, Po Box 310, Wiggins, MS 39577 |
Name | Role | Address |
---|---|---|
Steve Leonard | President | 1095 Big Four Road, Wiggins, MS 39577-9760 |
Name | Role | Address |
---|---|---|
Steve Leonard | Secretary | 1095 Big Four Road, Wiggins, MS 39577-9760 |
Name | Role | Address |
---|---|---|
Steve Leonard | Treasurer | 1095 Big Four Road, Wiggins, MS 39577-9760 |
Name | Role | Address |
---|---|---|
Pat L Myers | Vice President | 1026 Rowe Rd, Lexington, NC 27295 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-02-28 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Revocation | Filed | 2010-08-10 | Revocation |
Dissolution | Filed | 2010-03-09 | Dissolution |
Annual Report | Filed | 2009-03-05 | Annual Report |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-03-21 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State