Name: | GULFSIDE MORTGAGE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jun 1990 (35 years ago) |
Business ID: | 572984 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1726 MONTREAL CIRCLETUCKER, GA 30084 |
Name | Role | Address |
---|---|---|
JANE PAGE | Agent | 2875 19TH ST, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JACK M DUBARD | Director | 2875 19TH ST, GULFPORT, MS 39501 |
BOB E GUILLOT | Director | No data |
BOB E GUIMBELLOT | Director | No data |
Name | Role | Address |
---|---|---|
JACK M DUBARD | President | 2875 19TH ST, GULFPORT, MS 39501 |
Name | Role |
---|---|
MARY R DUBARD | Secretary |
Name | Role |
---|---|
BOB E GUIMBELLOT | Vice President |
Name | Role |
---|---|
BOB E GUIMBELLOT | Chairman |
Name | Role | Address |
---|---|---|
JOSEPH P GAUTIER | Incorporator | 2875 19TH ST, GULFPORT, MS 39501 |
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 | 1995-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-12-15 | Amendment |
Annual Report | Filed | 1994-02-17 | Annual Report |
Annual Report | Filed | 1993-03-23 | Annual Report |
Amendment Form | Filed | 1993-03-10 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State