Name: | DOYLE DICKERSON TERRAZZO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Jan 2012 (13 years ago) |
Business ID: | 994199 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1709 University Commercial Pl, 1709 University Commercial PlCharlotte, NC 28213 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Peter Mielcarek | Director | 1709 University Commercial Pl, Charlotte, NC 28213 |
Name | Role | Address |
---|---|---|
Peter Mielcarek | President | 1709 University Commercial Pl, Charlotte, NC 28213 |
Name | Role | Address |
---|---|---|
David Andrews | Chief Financial Officer | 1709 University Commercial Pl, Charlotte, NC 28213 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of DOYLE DICKERSON TERRAZZO, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report | Filed | 2019-04-10 | Annual Report For DOYLE DICKERSON TERRAZZO, INC. |
Annual Report | Filed | 2018-02-22 | Annual Report For DOYLE DICKERSON TERRAZZO, INC. |
Annual Report | Filed | 2017-03-07 | Annual Report For DOYLE DICKERSON TERRAZZO, INC. |
Annual Report | Filed | 2016-02-12 | Annual Report For DOYLE DICKERSON TERRAZZO, INC. |
Annual Report | Filed | 2015-06-17 | Annual Report For DOYLE DICKERSON TERRAZZO, INC. |
Annual Report | Filed | 2014-01-22 | Annual Report |
Annual Report | Filed | 2013-02-06 | Annual Report |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State