Name: | STANDARD OFFICE SUPPLY & PRINTING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Dec 1960 (64 years ago) |
Business ID: | 705868 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 400 W PINE STREETHATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Herrin, Charles M | Agent | 400 West Pine Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Charles M Herrin | Director | 400 W Pine St, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Charles M Herrin | President | 400 W Pine St, Hattiesburg, MS 39401 |
Name | Role |
---|---|
Charles W Downing | Vice President |
Name | Role | Address |
---|---|---|
Charles W Downing | Secretary | 400 W Pine Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Charles W Downing | Treasurer | 400 W Pine Street, Hattiesburg, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of STANDARD OFFICE SUPPLY & PRINTING CO., INC.: Tax |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-08-15 | Annual Report For STANDARD OFFICE SUPPLY & PRINTING CO., INC. |
Reinstatement | Filed | 2018-02-23 | Reinstatement For STANDARD OFFICE SUPPLY & PRINTING CO., INC. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-02-01 | Annual Report For STANDARD OFFICE SUPPLY & PRINTING CO., INC. |
Annual Report | Filed | 2015-04-09 | Annual Report For STANDARD OFFICE SUPPLY & PRINTING CO., INC. |
Annual Report | Filed | 2014-03-24 | Annual Report |
Amendment Form | Filed | 2013-05-08 | Amendment |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State