Entity Name: | SEEFRIED INDUSTRIAL PROPERTIES, 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: | 12 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | F97000003065 |
FEI/EIN Number |
58-2150167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 Riverwood Parkway SE, Atlanta, GA, 30339, US |
Mail Address: | 3333 Riverwood Parkway SE, Atlanta, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Seefried Ferdinand C | Exec | 3333 Riverwood Parkway SE, Atlanta, GA, 30339 |
Rakusin Robert S | President | 3333 Riverwood Parkway SE, Atlanta, GA, 30339 |
Condon James M | Chie | 3333 Riverwood Parkway SE, Atlanta, GA, 30339 |
Herren Gregory F | Chief Operating Officer | 3333 Riverwood Parkway SE, Atlanta, GA, 30339 |
Smith W. D | Secretary | 3333 Riverwood Parkway SE, Atlanta, GA, 30339 |
Quintel Jason C | Seni | 3333 Riverwood Parkway SE, Atlanta, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3333 Riverwood Parkway SE, Suite 200, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3333 Riverwood Parkway SE, Suite 200, Atlanta, GA 30339 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-04 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2020-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000399491 | TERMINATED | 1000000828687 | COLUMBIA | 2019-05-31 | 2039-06-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2021-04-19 |
Reg. Agent Change | 2020-12-04 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State