Entity Name: | GEORGIA/ATLANTIC CONTRACTORS, 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: | 09 Aug 1994 (31 years ago) |
Date of dissolution: | 15 Jun 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 15 Jun 2017 (8 years ago) |
Document Number: | F94000004124 |
FEI/EIN Number |
581657796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4193 RUFUS PLACE, DORAVILLE, GA, 30340, US |
Mail Address: | 4193 RUFUS PLACE, DORAVILLE, GA, 30340, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BAILEY DORIS | Vice President | 5831 LAKESHORE RD, BUFORD, GA, 30518 |
BAILEY DORIS | Secretary | 5831 LAKESHORE RD, BUFORD, GA, 30518 |
BAILEY DORIS | Director | 5831 LAKESHORE RD, BUFORD, GA, 30518 |
BAILEY TRACEY | President | 869 MIDDLE FORK TRAIL, SUWANEE, GA, 30024 |
BAILEY TRACEY | Director | 869 MIDDLE FORK TRAIL, SUWANEE, GA, 30024 |
BAILEY TRACEY | Secretary | 869 MIDDLE FORK TRAIL, SUWANEE, GA, 30024 |
BAILEY KIM | Agent | 3030 OCEANSHORE BLVD, ORMOND BCH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-30 | 3030 OCEANSHORE BLVD, ORMOND BCH, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-03 | 4193 RUFUS PLACE, DORAVILLE, GA 30340 | - |
CHANGE OF MAILING ADDRESS | 1998-09-03 | 4193 RUFUS PLACE, DORAVILLE, GA 30340 | - |
REGISTERED AGENT NAME CHANGED | 1996-02-20 | BAILEY, KIM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-14 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-07-09 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-12 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State