Search icon

G.A.T.-AIRLINE GROUND SUPPORT, INC.

Company Details

Entity Name: G.A.T.-AIRLINE GROUND SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: F94000004914
FEI/EIN Number 63-0818597
Address: 246 City Circle, Suite 2200, Peachtree City, GA 30269
Mail Address: 246 City Circle Suite 2200, Peachtree City, GA 30269
Place of Formation: ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Hough, Michael Director 246 City Circle, Suite 2200, Peachtree City, GA 30269

President

Name Role Address
Hough, Michael President 246 City Circle, Suite 2200, Peachtree City, GA 30269

Secretary

Name Role
SMITH SCOTT CORP. Secretary

Treasurer

Name Role
SMITH SCOTT CORP. Treasurer

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-07-19 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2024-02-27 246 City Circle, Suite 2200, Peachtree City, GA 30269 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 246 City Circle, Suite 2200, Peachtree City, GA 30269 No data
REINSTATEMENT 2020-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2015-08-10 G.A.T.-AIRLINE GROUND SUPPORT, INC. No data
PENDING REINSTATEMENT 2012-08-27 No data No data
REINSTATEMENT 2012-08-24 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State