Search icon

INDUSTRIAL GALVANIZERS AMERICA HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL GALVANIZERS AMERICA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL GALVANIZERS AMERICA HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2005 (20 years ago)
Document Number: 668113
FEI/EIN Number 59-2009226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3535 Halifax Rd, Petersburg, VA, 23805, US
Mail Address: 3535 Halifax Rd, Petersburg, VA, 23805, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Massey Roger Andrew Secretary 3535 Halifax Rd, Petersburg, VA, 23805
Massey Roger Andrew Director 3535 Halifax Rd, Petersburg, VA, 23805
Dasher Ellen Vice President 3535 Halifax Rd, Petersburg, VA, 23805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3535 Halifax Rd, Petersburg, VA 23805 -
CHANGE OF MAILING ADDRESS 2024-04-02 3535 Halifax Rd, Petersburg, VA 23805 -
NAME CHANGE AMENDMENT 2005-08-22 INDUSTRIAL GALVANIZERS AMERICA HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-09-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-09-23 C T CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1982-01-14 - -
EVENT CONVERTED TO NOTES 1981-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492538 TERMINATED 1000000536643 HERNANDO 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State