BUCKHEAD INDUSTRIAL PROPERTIES, INC. - Florida Company Profile

Entity Name: | BUCKHEAD INDUSTRIAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Sep 1995 (30 years ago) |
Date of dissolution: | 16 Oct 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Oct 2014 (11 years ago) |
Document Number: | F95000004330 |
FEI/EIN Number | 582189382 |
Address: | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109, US |
Mail Address: | 28 STATE STREET,10TH FLOOR, BOSTON, MA, 02109 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
HOHENTHAL HEATHER | President | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109 |
DALRYMPLE SCOTT | Vice President | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109 |
RAISIDES JAMES P | Secretary | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-16 | 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 | - |
REGISTERED AGENT CHANGED | 2014-10-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 | - |
REINSTATEMENT | 2010-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-10-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-11 |
Reinstatement | 2010-01-19 |
Reg. Agent Change | 2009-09-21 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State