Name: | GULFPORT TIRE RECYCLING CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 2001 (23 years ago) |
Business ID: | 705814 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3420 Giles RoadGulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Ladner, Addie | Agent | 3420 Giles Road, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
EARL BROWN | Incorporator | 2000 25TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Steve Herrington | Director | 15172 Lorraine Rd, Biloxi, MS 39532 |
Earl Brown | Director | 2022 25th Ave, Gulfport, MS 39501 |
Carol Brown | Director | 2022 25th Ave, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Steve Herrington | Secretary | 15172 Lorraine Rd, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Steve Herrington | Treasurer | 15172 Lorraine Rd, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Earl Brown | President | 2022 25th Ave, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Carol Brown | Vice President | 2022 25th Ave, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2006-03-27 | Amendment |
Annual Report | Filed | 2006-03-24 | Annual Report |
Annual Report | Filed | 2005-04-04 | Annual Report |
Annual Report | Filed | 2004-08-04 | Annual Report |
Undetermined Event | Filed | 2003-12-08 | Undetermined Event |
Annual Report | Filed | 2003-08-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-21 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State