Entity Name: | GC QUALITY LUBRICANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jun 1985 (40 years ago) |
Document Number: | P06460 |
FEI/EIN Number | 580255114 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
JONES, JOHN PAUL JR. | President | 195 BAY ST., MACON, GA |
Name | Role | Address |
---|---|---|
JONES, JOHN PAUL JR. | Treasurer | 195 BAY ST., MACON, GA |
Name | Role | Address |
---|---|---|
JONES, JOHN PAUL JR. | Director | 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 |
CRAWFORD, MAC | Director | 195 BAY ST., MACON, GA |
Name | Role | Address |
---|---|---|
JONES, G. GIRARD | Vice President | 195 BAY ST., MACON, GA |
Name | Role | Address |
---|---|---|
JONES, G. GIRARD | Secretary | 195 BAY ST., MACON, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State