Entity Name: | GEORGIA MERTS, 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: | 24 Sep 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P11546 |
FEI/EIN Number |
581090245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 OAKLAND CT, LEESBURG, GA, 31763 |
Mail Address: | P.O. BOX 71494, ALBANY, GA, 31708 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
JOHNSON JOEL E | President | 11002 HWY 112, DOERUN, GA, 31744 |
JOHNSON JOEL E | Director | 11002 HWY 112, DOERUN, GA, 31744 |
JOHNSON DIANE | Director | 11002 HWY 112, DOERUN, GA, 31744 |
WILLIAMSON, ANNE S. | Vice President | P.O. BOX 71494, ALBANY, GA, 31708 |
WILLIAMSON, ANNE S. | Director | P.O. BOX 71494, ALBANY, GA, 31708 |
WILLIAMSON, ANNE S. | Secretary | P.O. BOX 71494, ALBANY, GA, 31708 |
Deborah A. Haynie | Treasurer | 1725 Dorchester Drive, Albany, GA, 31721 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 500 OAKLAND CT, LEESBURG, GA 31763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 500 OAKLAND CT, LEESBURG, GA 31763 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-19 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State