Name: | CAPWALL SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Jun 2002 (23 years ago) |
Business ID: | 718468 |
ZIP code: | 39286 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3605 N WEST STJACKSON, MS 39286 |
Name | Role | Address |
---|---|---|
CHRISTOPHER A COX | Agent | 3605 N WEST ST, PO BOX 31393, JACKSON, MS 39286 |
Name | Role | Address |
---|---|---|
Lisa K McCord | Incorporator | 1400 Trustmark Bldg 248 E Capitol St, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Christopher A Cox | Director | 161 Bridlewood Dr, Brandon, MS 39042 |
Karen C Cox | Director | 161 Bridlewood Dr, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Christopher A Cox | President | 161 Bridlewood Dr, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Karen C Cox | Secretary | 161 Bridlewood Dr, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Karen C Cox | Treasurer | 161 Bridlewood Dr, Brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2021-12-01 | Dissolution For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2021-05-17 | Annual Report For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2020-11-23 | Annual Report For CAPWALL SYSTEMS, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-02-27 | Annual Report For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2018-04-16 | Annual Report For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2017-05-17 | Annual Report For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2016-03-30 | Annual Report For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2015-04-16 | Annual Report For CAPWALL SYSTEMS, INC. |
Annual Report | Filed | 2014-05-19 | Annual Report |
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website