Search icon

GMK ASSOCIATES ARCHITECTURAL DIVISION, INC. - Florida Company Profile

Company Details

Entity Name: GMK ASSOCIATES ARCHITECTURAL DIVISION, INC.
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: 13 Jun 2008 (17 years ago)
Date of dissolution: 17 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: F08000002662
FEI/EIN Number 570565973

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

Address: 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
Mail Address: 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MONAHAN THOMAS P Chairman 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
MONAHAN THOMAS P Treasurer 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
WEILAND THOMAS M Vice President 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
BAKER JEFFREY President 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
BAKER JEFFREY Director 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
SATKO VALENTINE A Secretary 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
SATKO VALENTINE A Director 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
FOSTER JACKSON B Vice President 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
FOSTER JACKSON B Director 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201
SUMMERFORD BARBARA P Director 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC, 29201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-17 - -
REGISTERED AGENT CHANGED 2014-03-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC 29201 -
CHANGE OF MAILING ADDRESS 2011-04-27 1201 MAIN STREET, SUITE 2100, COLUMBIA, SC 29201 -
AMENDMENT 2008-09-18 - -
AMENDMENT 2008-08-04 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2014-03-17
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-06-22
Amendment 2008-09-18
Amendment 2008-08-04
Foreign Profit 2008-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State