Entity Name: | DHR MECHANICAL SERVICES-GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Feb 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2013 (12 years ago) |
Document Number: | F97000006800 |
FEI/EIN Number | 58-2353304 |
Address: | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 |
Mail Address: | 800 E. ORANGETHORPE AVE, ANAHEIM, GA 92801 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CONLEY, CHARLES E | President | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
CONLEY, CHARLES E | Secretary | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 |
SMITH, RON | Secretary | 7083 MAIN ST STE 400, WOODSTOCK, GA 30188 |
Name | Role | Address |
---|---|---|
CONLEY, CHARLES E | Director | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 |
CONLEY, KELLEY | Director | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-02-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-13 | 801 CENTRAL PARK DRIVE, SANFORD, FL 32771 | No data |
NAME CHANGE AMENDMENT | 2005-09-23 | DHR MECHANICAL SERVICES-GEORGIA, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2013-02-25 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-08-17 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-24 |
Name Change | 2005-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State