Name: | GOLDIN BUILDING SYSTEMS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jan 2002 (23 years ago) |
Business ID: | 710625 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 14231 Seaway Road Suite 7000Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
MARTIN C GOLDIN | Agent | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
STEVEN GOLDIN | Director | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
ALAN GOLDIN | Director | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
MARTIN GOLDIN | Director | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
STEVEN GOLDIN | Vice President | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
ALAN GOLDIN | President | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
MARTIN GOLDIN | Secretary | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
MARTIN GOLDIN | Treasurer | 14231 Seaway Road Suite 7000, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
LUTHER R. BOYD | Incorporator | 1310 25TH AVE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-10 | Annual Report |
Annual Report | Filed | 2008-07-08 | Annual Report |
Annual Report | Filed | 2007-11-26 | Annual Report |
Amendment Form | Filed | 2007-11-26 | Amendment |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-07-06 | Annual Report |
Annual Report | Filed | 2005-03-30 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State