Name: | Sign Designs of Mississippi, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Dec 2009 (15 years ago) |
Business ID: | 959016 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5566 HWY 80PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Toal, Ronald D. | Agent | 261 August Dr.;P O Box 1238, Brandon, MS 39043 |
Name | Role | Address |
---|---|---|
Ronald D Toal | Incorporator | 2671 August Dr., Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Ronald D Toal | Director | 48 Sagewood Drive, Brandon, MS 39042 |
Gail W Toal | Director | 48 Sagewood Drive, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Gail W Toal | Secretary | 48 Sagewood Drive, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Gail W Toal | Treasurer | 48 Sagewood Drive, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Ronald D Toal | President | 48 Sagewood Drive, Brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-11 | Annual Report For Sign Designs of Mississippi, Inc. |
Annual Report | Filed | 2014-10-27 | Annual Report For Sign Designs of Mississippi, Inc. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-01-25 | Annual Report |
Annual Report | Filed | 2012-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-04-15 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State