Search icon

GYPSUM MANAGEMENT & SUPPLY, INC.

Company Details

Entity Name: GYPSUM MANAGEMENT & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Document Number: F99000000456
FEI/EIN Number 48-0788686
Address: 100 Crescent Centre Parkway, Suite 800, Tucker, GA, 30084, US
Mail Address: 100 Crescent Centre Parkway, Suite 800, Tucker, GA, 30084, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Deakin Scott M Director 100 Crescent Centre Parkway, Tucker, GA, 30084

Secretary

Name Role Address
Apolinsky Craig D Secretary 100 Crescent Centre Parkway, Tucker, GA, 30084

President

Name Role Address
Turner John CJr. President 100 Crescent Centre Parkway, Tucker, GA, 30084

Assi

Name Role Address
Scully Kathryn E Assi 100 Crescent Centre Parkway, Tucker, GA, 30084

Sr

Name Role Address
Thurmond Chuck Sr 100 Crescent Centre Parkway, Tucker, GA, 30084

Vice President

Name Role Address
Harpalani Ajay M Vice President 100 Crescent Centre Parkway, Tucker, GA, 30084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 100 Crescent Centre Parkway, Suite 800, Tucker, GA 30084 No data
CHANGE OF MAILING ADDRESS 2021-04-24 100 Crescent Centre Parkway, Suite 800, Tucker, GA 30084 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
Reg. Agent Change 2023-05-11
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State