Search icon

EAGLE DEVELOPMENT, INC.

Company Details

Name: EAGLE DEVELOPMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Oct 1987 (37 years ago)
Business ID: 8705190
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 568 1/2 COURTHOUSE RD, P O BOX 6007GULFPORT, MS 39507

Agent

Name Role Address
THOMAS E VAUGHN Agent 1528 E BEACH BLVD, P O BOX 240, GULFPORT, MS 39502

President

Name Role Address
DONNA SEARLES President I, GULFPORT, MS 39501
MARILYN W FAYARD President No data

Secretary

Name Role Address
BETTY G WHITE Secretary 568 1 / 2 COURTHOUSE ROAD, P O BOX 6007, GULFPORT, MS 39506

Treasurer

Name Role Address
BETTY G WHITE Treasurer 568 1 / 2 COURTHOUSE ROAD, P O BOX 6007, GULFPORT, MS 39506

Director

Name Role Address
THOMAS E VAUGHN Director 1528 E BEACH BLVD, P O BOX 240, GULFPORT, MS 39502
MARILYN W FAYARD Director No data
AUSTIN WHITE Director 568 1 / 2 COURTHOUSE ROAD, GULFPORT, MS 39502
BETTY G WHITE Director 568 1 / 2 COURTHOUSE ROAD, P O BOX 6007, GULFPORT, MS 39506

Incorporator

Name Role Address
DONNA SEARLES Incorporator I, GULFPORT, MS 39501
THOMAS E VAUGHN Incorporator 1528 E BEACH BLVD, P O BOX 240, GULFPORT, MS 39502

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-02-24 Annual Report
Annual Report Filed 1994-05-31 Annual Report
Reinstatement Filed 1994-05-31 Reinstatement
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Amendment Form Filed 1991-12-10 Amendment
Annual Report Filed 1991-12-09 Annual Report

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State