-
Home Page
›
-
Counties
›
-
Harrison
›
-
39560
›
-
Gulfside Furniture, Inc.
Company Details
Name: |
Gulfside Furniture, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Dec 1996 (28 years ago)
|
Business ID: |
738549 |
ZIP code: |
39560
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
200 S Seashore AveLong Beach, MS 39560 |
Historical names: |
Welcome Home Furnishings DBA
AMERICAN WHOLESALE FURNITURE, INC
|
Agent
Name |
Role |
Address |
KARL E JAMES SR
|
Agent
|
#1 Hartford Place, Gulfport, MS 39507
|
Secretary
Name |
Role |
Address |
Rose James Smith
|
Secretary
|
22124 Coast Episcopal School Road, Long Beach, MS 39560
|
Rose Lynn James Smith
|
Secretary
|
No data
|
Director
Name |
Role |
Address |
Karl E James Jr
|
Director
|
1354 Perry Ladner, Pass Christian, MS 39571
|
Karl E James Sr
|
Director
|
200 S Seashore, Long Beach, MS 39560
|
Rose Lynn James Smith
|
Director
|
No data
|
Karl E. James, Sr
|
Director
|
1 Hartford Place, Gulfport, MS 39507
|
Vice President
Name |
Role |
Address |
Karl E James Jr
|
Vice President
|
1354 Perry Ladner, Pass Christian, MS 39571
|
President
Name |
Role |
Address |
Karl E James Sr
|
President
|
200 S Seashore, Long Beach, MS 39560
|
Karl E. James, Sr
|
President
|
1 Hartford Place, Gulfport, MS 39507
|
Treasurer
Name |
Role |
Rose Lynn James Smith
|
Treasurer
|
Incorporator
Name |
Role |
Address |
KARL E JAMES SR
|
Incorporator
|
214 S ISLAND VIEW DR, LONG BEACH, MS 39560
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-05-16
|
Annual Report
|
See File
|
Filed
|
2011-04-29
|
See File
|
Annual Report
|
Filed
|
2010-10-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2008-10-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-04-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-12-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2006-02-14
|
Amendment
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-19
|
Annual Report
|
Amendment Form
|
Filed
|
2003-09-02
|
Amendment
|
Annual Report
|
Filed
|
2003-08-29
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Amendment Form
|
Filed
|
2001-03-09
|
Amendment
|
Date of last update: 07 Jan 2025
Sources:
Mississippi Secretary of State