Search icon

UTILITY REPLACEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: UTILITY REPLACEMENT COMPANY, 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: 25 Oct 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F95000005216
FEI/EIN Number 582124112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 106 HIDDEN LAKES DR, CARROLLTON, GA, 30116, US
Mail Address: PO BOX 915, CARROLLTON, GA, 30117, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MUSGROVE CAROLYN B PCTD 106 HIDDEN LAKES DR., CARROLLTON, GA, 30116
GARLAND LAURA H Secretary 185 FAIRLAWN DRIVE, CARROLLTON, GA, 30117
GARLAND LAURA H Director 185 FAIRLAWN DRIVE, CARROLLTON, GA, 30117
GARLAND THOMAS K Vice President 185 FAIRLAWN DRIVE, CARROLLTON, GA, 30117
KELLY TIMOTHY P Agent 106 LA SALLE STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-07-23 KELLY, TIMOTHY P -
REGISTERED AGENT ADDRESS CHANGED 2002-07-23 106 LA SALLE STREET, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-11 106 HIDDEN LAKES DR, CARROLLTON, GA 30116 -
CHANGE OF MAILING ADDRESS 1998-05-13 106 HIDDEN LAKES DR, CARROLLTON, GA 30116 -

Documents

Name Date
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-07-23
Reg. Agent Change 2001-07-23
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-15
DOCUMENTS PRIOR TO 1997 1995-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State