Search icon

IRT PROPERTY COMPANY - Florida Company Profile

Company Details

Entity Name: IRT PROPERTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 1979 (46 years ago)
Date of dissolution: 18 Aug 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Aug 2003 (22 years ago)
Document Number: 843862
FEI/EIN Number 581366611

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

Address: 200 GALLERIA PARKWAY, SUITE 1400, ATLANTA, GA, 30339
Mail Address: 1696 N.E. MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MCAULEY THOMAS H President 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
MCAULEY THOMAS H Chief Executive Officer 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
ANDERSON E. THORNTON Vice President 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
JONES, W. BENJAMIN, III Secretary 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
MITZEL ROBERT E Executive Vice President 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
LEVY JAMES G Executive Vice President 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
LOVETT DANIEL H Vice President 200 GALLERIA PARKWAY STE 1400, ATLANTA, GA, 30339
JONES, W. BENJAMIN, III Executive Vice President 200 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-04 200 GALLERIA PARKWAY, SUITE 1400, ATLANTA, GA 30339 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507540 TERMINATED 1000000604000 MIAMI-DADE 2014-04-03 2034-05-01 $ 719.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Withdrawal 2003-08-18
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18005454 0419700 1999-10-08 EAST ENTRANCE OF S. BEACH REGIONAL SHOPPING CENTER, JACKSONVILLE, FL, 32250
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-10-11
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-11-12

Related Activity

Type Referral
Activity Nr 201352002
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1999-10-12
Abatement Due Date 1999-10-18
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 1999-10-12
Abatement Due Date 1999-10-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1999-10-12
Abatement Due Date 1999-10-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State