Search icon

POST GP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: POST GP HOLDINGS, 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: 24 Oct 1997 (28 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: F97000005624
FEI/EIN Number 582348868

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

Address: 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327
Mail Address: 4401 NORTHSIDE PARKWAY, STE. 800, ATLANTA, GA, 30327
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
STOCKERT DAVID P Director 4401 NORTHSIDE PARKWAY SUITE 800, ATLANTA, GA, 30327
PAPA CHRISTOPHER J Exec 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327
COHEN SHERRY W Exec 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327
GODDARD III ROBERT C Director 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327
BLOOM HERSCHEL M Director 4401 NORTHSIDE PARKWAY SUITE 800, ATLANTA, GA, 30327
FRENCH RUSSELL P Director 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-22 - -
CHANGE OF MAILING ADDRESS 2016-12-22 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA 30327 -
REGISTERED AGENT CHANGED 2016-12-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA 30327 -

Court Cases

Title Case Number Docket Date Status
Mid-America Apartments, LTD, et al., Appellant(s) v. Joshua Tracz, Appellee(s). 2D2024-1849 2024-08-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-8399

Parties

Name Mid-America Apartments, L.P.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name MID-AMERICA APARTMENT COMMUNITIES, INC.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name Post Apartment Homes, L.P.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name POST GP HOLDINGS, INC.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills
Name Joshua Tracz
Role Appellee
Status Active
Representations Stephen Ashley Barnes, Adam David Rieth, Madeleine Camille Vaughn
Name Hon. Laura E. Ward
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MID-AMERICA APARTMENTS, LTD.
Role Appellant
Status Active
Representations Benjamin George Lopez, Ezequiel Lugo, Eleanor Hadden Sills

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 2, 2025.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description NOTICE OF LIMITED APPEARANCE
On Behalf Of Joshua Tracz
Docket Date 2024-10-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED REQUEST FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Joshua Tracz
Docket Date 2024-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mid-America Apartments, LTD
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 4, 2024.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2024.
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mid-America Apartments, LTD
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mid-America Apartments, LTD
Docket Date 2024-08-08
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Mid-America Apartments, LTD
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joshua Tracz
View View File

Documents

Name Date
WITHDRAWAL 2016-12-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State