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 |
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 | - |
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 |
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 | - | - |
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