Search icon

SUNRISE PONDS, INC.

Company Details

Name: SUNRISE PONDS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Aug 1987 (37 years ago)
Business ID: 8704061
ZIP code: 38952
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 104I, MS 38952-104

Agent

Name Role Address
DAVID FISHER Agent MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952

Director

Name Role Address
W P BROWN III Director MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952
CRIAG BROWN Director MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952
DAVID FISHER Director MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952
W P BROWN JR Director MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952

Secretary

Name Role Address
W P BROWN III Secretary MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952

Treasurer

Name Role Address
CRIAG BROWN Treasurer MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952

President

Name Role Address
DAVID FISHER President MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952

Vice President

Name Role Address
W P BROWN JR Vice President MISSISSIPPI STATE HIGHWAY 442, P O BOX 104, SCHLATER, MS 38952

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-05-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-02-02 Notice to Dissolve/Revoke
Annual Report Filed 2004-05-06 Annual Report
Annual Report Filed 2003-06-06 Annual Report
Annual Report Filed 2002-03-21 Annual Report
Annual Report Filed 2001-12-03 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 1999-02-24 Annual Report
Annual Report Filed 1998-01-19 Annual Report

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State