Name: | TOTAL ENVIRONMENTAL SOLUTIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Apr 2001 (24 years ago) |
Business ID: | 700335 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | PO BOX 14056BATON ROUGE, LA 70898 |
Name | Role | Address |
---|---|---|
Cox, Ricky J | Agent | 1310 25Th Avenue;PO Box 130, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Terry Trahan | Director | PO Box 14056, Baton Rouge, LA 70898 |
Roger Dale Dehart | Director | PO Box 14056, Baton Rouge, LA 70898 |
Eroy Acosta | Director | PO Box 4037, Houma, LA 70361 |
David Luke | Director | PO Box14056, Baton Rouge, LA 70898 |
Tracy Duval | Director | PO Box4037, Houma, LA 70361 |
Brian Rivet | Director | PO Box 4037, Houma, LA 70361 |
Name | Role | Address |
---|---|---|
Eroy Acosta | Treasurer | PO Box 4037, Houma, LA 70361 |
Name | Role | Address |
---|---|---|
Tracy Duval | Secretary | PO Box4037, Houma, LA 70361 |
Name | Role | Address |
---|---|---|
Brian Rivet | President | PO Box 4037, Houma, LA 70361 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-04-09 | Annual Report |
Annual Report | Filed | 2012-04-19 | Annual Report |
Annual Report | Filed | 2011-03-09 | Annual Report |
Annual Report | Filed | 2010-04-22 | Annual Report |
Annual Report | Filed | 2009-04-20 | Annual Report |
Annual Report | Filed | 2008-06-16 | Annual Report |
Annual Report | Filed | 2007-05-11 | Annual Report |
Annual Report | Filed | 2006-08-21 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State