Search icon

GREGG INDUSTRIAL INSULATORS, INC. - Florida Company Profile

Company Details

Entity Name: GREGG INDUSTRIAL INSULATORS, 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: 17 Oct 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11824
FEI/EIN Number 751524467

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

Address: 600 Galleria Pkwy SE, Atlanta, GA, 30339, US
Mail Address: 600 Galleria Pkwy SE, Atlanta, GA, 30339, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Stonestreet Austin President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Heath Robert D Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Hayat Imran Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Hargrove Kevin Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Culling Nick Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 -
REINSTATEMENT 2011-04-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-03-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1987-12-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State