Name: | BROOKSAMERICA MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Nov 1995 (29 years ago) |
Business ID: | 623704 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2 Ada, Ste 100Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Michael W Brooks | Director | 2 AdaSuite 100, Irvine, CA 92618 |
Sherry A Brooks | Director | 2 AdaSuite 100, Irvine, CA 92618 |
John F Reyes | Director | 2 AdaSuite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Michael W Brooks | Other | 2 AdaSuite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Tricia M Bailey | President | 2 AdaSuite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
Sherry A Brooks | Secretary | 2 AdaSuite 100, Irvine, CA 92618 |
Name | Role | Address |
---|---|---|
John F Reyes | Treasurer | 2 AdaSuite 100, Irvine, CA 92618 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2010-05-06 | Agent Resignation |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-26 | Annual Report |
Annual Report | Filed | 2006-03-20 | Annual Report |
Annual Report | Filed | 2005-03-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State