Search icon

GEORGIA AIR & REFRIGERATION INC. - Florida Company Profile

Company Details

Entity Name: GEORGIA AIR & REFRIGERATION 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: F16000001163
FEI/EIN Number 46-2974100

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

Address: 50 Grayson Industrial Pkwy, Grayson, GA, 30017, US
Mail Address: 50 GRAYSON INDUSTRIAL PKWY, GRAYSON, GA, 30017, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Bond Michael Chie 3530 Harmony Cove, Lilburn, GA, 30047
Whitmire Dylan Chief Executive Officer 135 Stanley Ct, Lawrenceville, GA, 30046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134459 A-1 RESTAURANT EQUIPMENT DISTRIBUTORS ACTIVE 2021-10-05 2026-12-31 - 50 GRAYSON INDUSTRIAL PARKWAY, GRAYSON, GA, 30017
G18000066531 GARS INCORPORATED EXPIRED 2018-06-08 2023-12-31 - 135 STANLEY COURT, SUITE 108, LAWRENCEVILLE, GA, 30046
G17000056640 RESTAURANT EQUIPMENT MAINTENANCE MANAGEMENT EXPIRED 2017-05-22 2022-12-31 - 10702 HOOD RD S., STE 4, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-27 - -
CHANGE OF MAILING ADDRESS 2024-02-27 50 Grayson Industrial Pkwy, Grayson, GA 30017 -
REGISTERED AGENT CHANGED 2024-02-27 REGISTERED AGENT REVOKED -
REINSTATEMENT 2021-10-04 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 50 Grayson Industrial Pkwy, Grayson, GA 30017 -

Documents

Name Date
Withdrawal 2024-02-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03
Foreign Profit 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State