Name: | Deerfield Mini Mart, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Mar 2004 (21 years ago) |
Business ID: | 852517 |
ZIP code: | 39046 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 160 Nutmeg LaneCanton, MS 39046 |
Name | Role | Address |
---|---|---|
Goza, Samuel S | Agent | 1076 Highland Colony Parkway 600 Concourse Ste100 39157;PO Box6020, Ridgeland, MS 39158 |
Name | Role | Address |
---|---|---|
Ricky Norton | Director | 160 Nutmeg Lane, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Ricky Norton | President | 160 Nutmeg Lane, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Ricky Norton | Secretary | 160 Nutmeg Lane, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Ricky Norton | Treasurer | 160 Nutmeg Lane, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Ricky Norton | Vice President | 160 Nutmeg Lane, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Samuel S Goza | Incorporator | 1062 Highland Colony Parkway, 200 Concourse, Suite 200P O Box 6020 (39158), Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2017-12-18 | Dissolution For Deerfield Mini Mart, Inc. |
Annual Report | Filed | 2017-07-06 | Annual Report For Deerfield Mini Mart, Inc. |
Annual Report | Filed | 2016-04-01 | Annual Report For Deerfield Mini Mart, Inc. |
Annual Report | Filed | 2015-04-14 | Annual Report For Deerfield Mini Mart, Inc. |
Annual Report | Filed | 2014-02-06 | Annual Report |
Annual Report | Filed | 2013-07-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-11-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-03 | Annual Report |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State