Name: | Nature's Broom of America, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Jul 2005 (20 years ago) |
Business ID: | 875087 |
ZIP code: | 38748 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1078 Highway 436Hollandale, MS 38748 |
Name | Role | Address |
---|---|---|
Boyd Eifling | Agent | 1078 Highway 436, Hollandale, MS 387481078 Highway 436, Hollandale, MS 38748 |
Name | Role | Address |
---|---|---|
Paul Steinle | Incorporator | 353 West Reed Road, Greenville, MS 38701 |
Name | Role | Address |
---|---|---|
Boyd Eifling | Director | 1147 Highway 436, Hollandale, MS 38748 |
Name | Role | Address |
---|---|---|
Boyd Eifling | President | 1147 Highway 436, Hollandale, MS 38748 |
Name | Role | Address |
---|---|---|
Boyd Eifling | Secretary | 1147 Highway 436, Hollandale, MS 38748 |
Name | Role | Address |
---|---|---|
Boyd Eifling | Treasurer | 1147 Highway 436, Hollandale, MS 38748 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2016-06-21 | Dissolution For Nature's Broom of America, Inc. |
Amendment Form | Filed | 2015-11-16 | Amendment For Nature's Broom of America, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2015-07-13 | Reinstatement For Nature's Broom of America, Inc. |
Agent Resignation | Filed | 2012-04-18 | Agent Resignation |
Notice to Dissolve/Revoke | Filed | 2012-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-23 | Annual Report |
Annual Report | Filed | 2009-11-19 | Annual Report |
Date of last update: 30 Dec 2024
Sources: Mississippi Secretary of State