Search icon

INTERCEPT OF GEORGIA, INC. - Florida Company Profile

Company Details

Entity Name: INTERCEPT OF GEORGIA, 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 23 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: F98000000689
FEI/EIN Number 582237359

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

Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
Mail Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
NORCROSS GARY A Chief Executive Officer 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071
NORCROSS GARY A President 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071
GRAVELLE MICHAEL L Secretary 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071
LARSEN KIRK T Vice President 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071
NORCROSS GARY A Director 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071
GRAVELLE MICHAEL A Director 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071
LARSEN KIRK T Treasurer 3150 HOLCOMB BRIDGE ROAD, SUITE 200, NORCROSS, GA, 30071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-23 - -
CHANGE OF MAILING ADDRESS 2011-05-23 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2004-11-03 INTERCEPT OF GEORGIA, INC. -
REINSTATEMENT 2003-06-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
MERGER 2000-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000033657

Documents

Name Date
Withdrawal 2011-05-23
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
Name Change 2004-11-03
ANNUAL REPORT 2004-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State