Search icon

MISSISSIPPI INSURANCE MANAGERS, INC.

Company Details

Name: MISSISSIPPI INSURANCE MANAGERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Jun 1986 (39 years ago)
Business ID: 614398
ZIP code: 39216
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1817 CRANE RIDGE DRIVEJACKSON, MS 39216

Agent

Name Role Address
THOMAS G QUAKA Agent 1817 CRANE RIDGE DRIVE;PO Box 4448, JACKSON, MS 39296

Assistant Treasurer

Name Role Address
Christopher Shoucair Assistant Treasurer 6300 University Pkwy, Sarasota, FL 34240

Vice President

Name Role Address
Christopher Shoucair Vice President 6300 University Pkwy, Sarasota, FL 34240
Joseph Keene Vice President 6300 University Parkway, Sarasota, FL 34240
Debra Douglas Vice President 6300 University Parkway, Sarasota, FL 34240
Craig Johnson Vice President 6300 University Parkway, Sarasota, FL 34240
Rupert Willis Vice President 6300 University Parkway, Sarasota, FL 34240
Thomas Quaka Vice President 1817 Crane Ridge Drive, Jackson, MS 39296

Secretary

Name Role Address
Debra Douglas Secretary 6300 University Parkway, Sarasota, FL 34240

Treasurer

Name Role Address
Craig Johnson Treasurer 6300 University Parkway, Sarasota, FL 34240

Director

Name Role Address
Gordon W. Jacobs Director 6300 University Parkway, Sarasota, FL 34240
Robert Flanders Director 6300 University Parkway, Sarasota, FL 34240
Marvin Haber Director 6300 University Parkway, Sarasota, FL 34240
Charles Baumann Director 6300 University Parkway, Sarasota, FL 34240
Timothy Clarke Director 6300 University Parkway, Sarasota, FL 34240
Robert Benjamin Director 6300 University Parkway, Sarasota, FL 34240
Roy Yahraus Director 6300 University Parkway, Sarasota, FL 34240
John Stafford Director 6300 University Parkway, Sarasota, FL 34240

President

Name Role Address
Gordon W. Jacobs President 6300 University Parkway, Sarasota, FL 34240

Filings

Type Status Filed Date Description
Dissolution Filed 2010-11-02 Dissolution
Annual Report Filed 2010-02-23 Annual Report
Annual Report Filed 2009-03-27 Annual Report
Annual Report Filed 2008-03-11 Annual Report
Annual Report Filed 2007-04-23 Annual Report
Annual Report Filed 2006-03-24 Annual Report
Reinstatement Filed 2005-03-15 Reinstatement
Amendment Form Filed 2005-02-25 Amendment
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State