J Bobo Inc.

Name: | J Bobo Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Apr 2010 (15 years ago) |
Business ID: | 964335 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 20 Stonegate DriveBrandon, MS 39042 |
Historical names: |
J. Bobo Group, PLLC |
Name | Role | Address |
---|---|---|
James A Bobo | Agent | 306 Mable Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Wendy A Bobo | President | 20 Stonegate, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Wendy A Bobo | Treasurer | 20 Stonegate, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
James A Bobo | Vice President | 2511 OLD BRANDON ROAD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
James A Bobo | Director | 2511 OLD BRANDON ROAD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
James A Bobo | Chief Executive Officer | 2511 OLD BRANDON ROAD, PEARL, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2023-11-01 | Agent Address Change For James A Bobo |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: Tax |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-03-31 | Annual Report For J Bobo Inc. |
Annual Report | Filed | 2017-04-18 | Annual Report For J Bobo Inc. |
Business Conversion | Filed | 2016-11-17 | Business Conversion For J. Bobo Group, PLLC |
Amendment Form | Filed | 2016-11-16 | Amendment For J. Bobo Group, PLLC |
Agent Resignation | Filed | 2016-11-16 | Agent Resignation For Akers, Michael A |
Annual Report LLC | Filed | 2016-03-05 | Annual Report For J. Bobo Group, PLLC |
Annual Report LLC | Filed | 2015-04-15 | Annual Report For J. Bobo Group, PLLC |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website