Name: | FOSTER E-Z PAY AUTO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Nov 2003 (21 years ago) |
Business ID: | 741615 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 23 Melanie RoadNatchez, MS 39120 |
Name | Role | Address |
---|---|---|
GARY HOLLOWAY | Agent | 23 MELANIE RD, PO BOX 1773, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
Lantz P Foster | Incorporator | 238 Fox Lane, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Forrest D Foster | Director | 5 Fatherland Road, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Forrest D Foster | President | 5 Fatherland Road, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Forrest D Foster | Secretary | 5 Fatherland Road, Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-25 | Annual Report For FOSTER E-Z PAY AUTO, INC. |
Annual Report | Filed | 2016-03-29 | Annual Report For FOSTER E-Z PAY AUTO, INC. |
Annual Report | Filed | 2015-09-28 | Annual Report For FOSTER E-Z PAY AUTO, INC. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-10-21 | Annual Report For FOSTER E-Z PAY AUTO, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-08-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State