Search icon

GARY TERRELL, INC.

Company Details

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

Agent

Name Role Address
MURPHY, JOHN, ESQ. Agent 4600 SHERIDAN STREET, HOLLYWOOD, FL 33021

President

Name Role Address
STEINHAUER, FRANK T President 1935 HOLIDAY CEMETERY RD, JEFFERSON, GA 30549

Director

Name Role Address
STEINHAUER, FRANK T Director 1935 HOLIDAY CEMETERY RD, JEFFERSON, GA 30549
GRIGGS, JAMES Director 408 BLUFF CREEK WAY, WOODSTOCK, GA

Vice President

Name Role Address
GRIGGS, JAMES Vice President 408 BLUFF CREEK WAY, WOODSTOCK, GA

Secretary

Name Role Address
GRIGGS, JAMES Secretary 408 BLUFF CREEK WAY, WOODSTOCK, GA

Treasurer

Name Role Address
GRIGGS, JAMES Treasurer 408 BLUFF CREEK WAY, WOODSTOCK, GA

Events

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

Documents

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