Entity Name: | STONE MOUNTAIN INDUSTRIAL PARK, 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 May 1989 (36 years ago) |
Document Number: | P24547 |
FEI/EIN Number |
58-0898713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5170 Peachtree Road, Building 100, Atlanta, GA, 30341, US |
Mail Address: | 5170 Peachtree Road, Building 100, Atlanta, GA, 30341, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KERMAN MICHAEL G. | Secretary | 999 PEACHTREE STREET NE, ATLANTA, GA, 303093996 |
HARRISON JOSHUA W | Chief Executive Officer | 5170 Peachtree Road, Atlanta, GA, 30341 |
Porbandarwala Mazeen W | Chief Financial Officer | 5170 Peachtree Road, Atlanta, GA, 30341 |
PATTILLO, LYNN L. | Chairman | 5170 Peachtree Road, Atlanta, GA, 30341 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075856 | NORTHPOINT INDUSTRIAL PARK | EXPIRED | 2010-08-18 | 2015-12-31 | - | 4102-1 BULLS BAY HIGHWAY, JACKSONVILLE, FL, 32219, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 | - |
REGISTERED AGENT NAME CHANGED | 1992-09-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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: 02 Apr 2025
Sources: Florida Department of State