Entity Name: | GENERAL GROWTH MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | P22357 |
FEI/EIN Number |
421285297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 N. Orleans St, Chicago, IL, 60654, US |
Mail Address: | 350 N. Orleans St, Chicago, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Courtis Kathleen M | Director | 350 N. Orleans St, Chicago, IL, 60654 |
Kramer Jonathan | Director | 350 N. Orleans St, Chicago, IL, 60654 |
Steel Tyler | Director | 350 N. Orleans St, Chicago, IL, 60654 |
MCCRAIN KEVIN | Chief Executive Officer | 350 N. Orleans St, Chicago, IL, 60654 |
DAVIS CHUOH | Secretary | 350 N. Orleans St, Chicago, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 350 N. Orleans St, Chicago, IL 60654 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 350 N. Orleans St, Chicago, IL 60654 | - |
REINSTATEMENT | 2018-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Corporation Service Company | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-01 | 1201 HAYES STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1992-03-12 | GENERAL GROWTH MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 1989-11-30 | GENERAL GROWTH/CENTER COMPANIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State