Name: | GULF SHORE REBAR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Sep 2003 (22 years ago) |
Branch of: | GULF SHORE REBAR, INC., FLORIDA (Company Number P03000034717) |
Business ID: | 739371 |
State of Incorporation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cara L. Pucheu | Agent | 8927 Lorraine Road, Suite 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
ANDRE E THOMPSON | Director | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
ROBERT D FINNISON | Director | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
Name | Role | Address |
---|---|---|
ANDRE E THOMPSON | Vice President | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
Name | Role | Address |
---|---|---|
ROBERT D FINNISON | President | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
Name | Role | Address |
---|---|---|
ROBERT D FINNISON | Chairman | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
Name | Role | Address |
---|---|---|
DONNA N. THOMPSON | Secretary | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
Name | Role | Address |
---|---|---|
DONNA N. THOMPSON | Treasurer | 3046 EMORY RD, MYRTLE BEACH, SC 29577-6657 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-03-06 | Agent Address Change For Cara L. Pucheu |
Withdrawal | Filed | 2005-04-12 | Withdrawal |
Problem Report | Filed | 2005-02-23 | Problem Report |
Annual Report | Filed | 2004-11-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2003-09-18 | Name Reservation |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State