Search icon

STONE MOUNTAIN INDUSTRIAL PARK, INC.

Company Details

Entity Name: STONE MOUNTAIN INDUSTRIAL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 May 1989 (36 years ago)
Document Number: P24547
FEI/EIN Number 58-0898713
Address: 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341
Mail Address: 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
KERMAN, MICHAEL G. Secretary 999 PEACHTREE STREET NE, ATLANTA, GA 30309-3996

Chief Executive Officer

Name Role Address
HARRISON, JOSHUA W Chief Executive Officer 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Chief Financial Officer

Name Role Address
Porbandarwala, Mazeen W Chief Financial Officer 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Chairman

Name Role Address
PATTILLO, LYNN L. Chairman 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075856 NORTHPOINT INDUSTRIAL PARK EXPIRED 2010-08-18 2015-12-31 No data 4102-1 BULLS BAY HIGHWAY, JACKSONVILLE, FL, 32219, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 No data
REGISTERED AGENT NAME CHANGED 1992-09-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State