Entity Name: | GEORGIA-PACIFIC BBH, 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: | 14 May 2013 (12 years ago) |
Date of dissolution: | 11 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 2022 (3 years ago) |
Document Number: | F13000002131 |
FEI/EIN Number |
58-1873023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 Peachtree St. NE, Atlanta, GA, 30303-5605, US |
Mail Address: | 133 Peachtree St. NE, Atlanta, GA, 30303-5605, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Julie C. Godoy, | Assi | 133 Peachtree St. NE, Atlanta, FL, 303035605 |
Darland Tye | Director | 133 Peachtree St. NE, Atlanta, FL, 303035605 |
Berryman Timothy | Assi | 133 Peachtree St. NE, Atlanta, FL, 303035605 |
Cruz Michael | Assi | 133 Peachtree St. NE, Atlanta, FL, 303035605 |
Shirk Gerald | Treasurer | 133 Peachtree St. NE, Atlanta, FL, 303035605 |
Berry Mark | Secretary | 133 Peachtree St. NE, Atlanta, FL, 303035605 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-11 | - | - |
REGISTERED AGENT CHANGED | 2022-07-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 133 Peachtree St. NE, Atlanta, GA 30303-5605 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 133 Peachtree St. NE, Atlanta, GA 30303-5605 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-23 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-23 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
Withdrawal | 2022-07-11 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-07-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State