Entity Name: | G.A.T.-AIRLINE GROUND SUPPORT, 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: | 21 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2020 (5 years ago) |
Document Number: | F94000004914 |
FEI/EIN Number |
630818597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 City Circle, Suite 2200, Peachtree City, GA, 30269, US |
Mail Address: | 246 City Circle Suite 2200, Peachtree City, GA, 30269, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Hough Michael | Director | 246 City Circle, Suite 2200, Peachtree City, GA, 30269 |
Hough Michael | President | 246 City Circle, Suite 2200, Peachtree City, GA, 30269 |
Smith Scott | Secretary | 246 City Circle, Suite 2200, Peachtree City, GA, 30269 |
Smith Scott | Treasurer | 246 City Circle, Suite 2200, Peachtree City, GA, 30269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-19 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 246 City Circle, Suite 2200, Peachtree City, GA 30269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 246 City Circle, Suite 2200, Peachtree City, GA 30269 | - |
REINSTATEMENT | 2020-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2015-08-10 | G.A.T.-AIRLINE GROUND SUPPORT, INC. | - |
PENDING REINSTATEMENT | 2012-08-27 | - | - |
REINSTATEMENT | 2012-08-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-19 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
Name Change | 2015-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346690050 | 0419700 | 2023-05-10 | 2400 YANKEE CLIPPER DRIVE, JACKSONVILLE, FL, 32218 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 2029011 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State