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 |
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 |
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 |
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