WINSTON SHELL CORP.

Name: | WINSTON SHELL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Jul 1995 (30 years ago) |
Business ID: | 719399 |
State of Incorporation: | OHIO |
Principal Office Address: | 4646 W STREETSBORO RD P O BOX 550RICHFIELD, OH 44286 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT E MOCAS | President | 4646 W STREETSBORO RD P O BOX 550, RICHFIELD, OH 44286 |
Name | Role | Address |
---|---|---|
ABRAHAM L MORRIS | Treasurer | 8065 LEESBURG PIKE #400, VIENNA, VA 22182 |
Name | Role | Address |
---|---|---|
ABRAHAM L MORRIS | Vice President | 8065 LEESBURG PIKE #400, VIENNA, VA 22182 |
Name | Role | Address |
---|---|---|
LAURENCE E HARRIS | Secretary | 8065 LEESBURG PIKE #400, VIENNA, VA 22182 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-07-01 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-10-05 | Amendment |
Annual Report | Filed | 2000-05-05 | Annual Report |
Annual Report | Filed | 1999-04-22 | Annual Report |
Annual Report | Filed | 1998-04-27 | Annual Report |
This company hasn't received any reviews.
Date of last update: 24 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website