Search icon

GENERAL ASSEMBLY SPACE, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL ASSEMBLY SPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: F16000003205
FEI/EIN Number APPLIED FOR

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

Address: 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US
Mail Address: 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Grassi Daniele Chief Executive Officer 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Yeomans Megan Director 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Robinson GERALD Vice President 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Robinson GERALD Treasurer 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Mashhadi Marjan Gene 4800 DEERWOOD CAMPUS PKWY, Jacksonville, FL, 32246
Bennett Jeffrey Sr 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Bennett Jeffrey I 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
de la Fosse Gaelle Director 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087757 GENERAL ASSEMBLY EXPIRED 2016-08-17 2021-12-31 - 545 NW 28TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2023-04-25 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL 32246 -
REINSTATEMENT 2022-09-20 - -
REGISTERED AGENT NAME CHANGED 2022-09-20 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-09-20
Foreign Profit 2016-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State