Search icon

STONE MOUNTAIN INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 -

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: 02 Apr 2025

Sources: Florida Department of State