Name: | GULFCO FILTER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Mar 1987 (38 years ago) |
Business ID: | 8701299 |
ZIP code: | 39505 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 Deanna PO Box2787Gulfport, MS 39505 |
Name | Role | Address |
---|---|---|
CHARLES E SIMS | Agent | 126 DEANNA ST, P O BOX 2787, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
SUSAN CLAY | Director | No data |
TERRY SIMS | Director | 126 DEANNA ST, GULFPORT, MS 39503 |
JERRY SIMS | Director | 15237 Pendora Lane, Gulfport, MS 39503 |
LEISA CULPEPPER | Director | No data |
JAMES SIMS | Director | No data |
GUY CLAY | Director | No data |
Name | Role | Address |
---|---|---|
TERRY SIMS | Secretary | 126 DEANNA ST, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
TERRY SIMS | Treasurer | 126 DEANNA ST, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
TERRY SIMS | Vice President | 126 DEANNA ST, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JERRY SIMS | President | 15237 Pendora Lane, Gulfport, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2005-03-08 | Dissolution |
Problem Report | Filed | 2005-02-11 | Problem Report |
Annual Report | Filed | 2004-03-05 | Annual Report |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-11-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-21 | Annual Report |
Annual Report | Filed | 1999-03-31 | Annual Report |
Annual Report | Filed | 1998-01-19 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State