Entity Name: | GC QUALITY LUBRICANTS, 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: | 18 Jun 1985 (40 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P06460 |
FEI/EIN Number |
580255114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 BAY STREET, BOX 4304, MACON, GA, 31213 |
Mail Address: | 195 BAY STREET, BOX 4304, MACON, GA, 31213 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
JONES, JOHN PAUL JR. | President | 195 BAY ST., MACON, GA |
JONES, JOHN PAUL JR. | Treasurer | 195 BAY ST., MACON, GA |
JONES, JOHN PAUL JR. | Director | 195 BAY ST., MACON, GA |
JONES, G. GIRARD | Vice President | 195 BAY ST., MACON, GA |
JONES, G. GIRARD | Secretary | 195 BAY ST., MACON, GA |
JONES, G. GIRARD | Director | 195 BAY ST., MACON, GA |
JONES, DAVID W. | Director | 195 BAY ST., MACON, GA |
WALKER, CARROL A. | Director | 195 BAY ST., MACON, GA |
JONES, JOHN PAUL (DR.) | Director | 195 BAY ST., MACON, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000034443 | LAPSED | 0000484130 | 02569 01555 | 2001-10-19 | 2021-11-14 | $ 2,891.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State