Entity Name: | GARY TERRELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jan 1990 (35 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P27688 |
FEI/EIN Number | 58-1719165 |
Address: | 1005 WEATHERSTONE PKWY., SUITE 210, WOODSTOCK, GA 30188 |
Mail Address: | PO BOX 1137, WOODSTOCK, GA 30188 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MURPHY, JOHN, ESQ. | Agent | 4600 SHERIDAN STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
STEINHAUER, FRANK T | President | 1935 HOLIDAY CEMETERY RD, JEFFERSON, GA 30549 |
Name | Role | Address |
---|---|---|
STEINHAUER, FRANK T | Director | 1935 HOLIDAY CEMETERY RD, JEFFERSON, GA 30549 |
GRIGGS, JAMES | Director | 408 BLUFF CREEK WAY, WOODSTOCK, GA |
Name | Role | Address |
---|---|---|
GRIGGS, JAMES | Vice President | 408 BLUFF CREEK WAY, WOODSTOCK, GA |
Name | Role | Address |
---|---|---|
GRIGGS, JAMES | Secretary | 408 BLUFF CREEK WAY, WOODSTOCK, GA |
Name | Role | Address |
---|---|---|
GRIGGS, JAMES | Treasurer | 408 BLUFF CREEK WAY, WOODSTOCK, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 1005 WEATHERSTONE PKWY., SUITE 210, WOODSTOCK, GA 30188 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-03-07 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-13 |
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-05-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State