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 |
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 |
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 | - | - |
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