Entity Name: | GA MASONRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2014 (10 years ago) |
Date of dissolution: | 02 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2019 (6 years ago) |
Document Number: | P14000100347 |
FEI/EIN Number | 47-0985803 |
Address: | 560 HILLCREST INDUSTRIAL BLVD, MACON, GA, 31204, US |
Mail Address: | 560 HILLCREST INDUSTRIAL BLVD, MACON, GA, 31204, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GEORGE PATRICK | Director | 11 Spring Mist Drive, Kitchener, ON |
GEORGE WILLIAM | Director | 928 DEER RIDGE CT, KITCHENER, ON |
Name | Role | Address |
---|---|---|
DRATLER ERIC | Secretary | 560 HILLCREST INDUSTRIAL BLVD, MACON, GA, 31204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 560 HILLCREST INDUSTRIAL BLVD, MACON, GA 31204 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-02 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-07 |
Reg. Agent Change | 2015-10-05 |
Domestic Profit | 2014-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State