Entity Name: | GEORGIA AC HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P39022 |
FEI/EIN Number |
581962760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1231 SWEETGUM TRL, CONYERS, GA, 30012, US |
Mail Address: | 1231 SWEETGUM TRL, CONYERS, GA, 30012, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
INGRAM CHERYL E | Director | ONE CNN CENTER, ATLANTA, GA, 30303 |
INGRAM CHERYL E | Secretary | ONE CNN CENTER, ATLANTA, GA, 30303 |
INGRAM CHERYL E | Vice President | ONE CNN CENTER, ATLANTA, GA, 30303 |
SAMS LOUISE S | Director | ONE CNN CENTER, ATLANTA, GA, 30303 |
SAMS LOUISE S | Executive Vice President | ONE CNN CENTER, ATLANTA, GA, 30303 |
COOPER DEBORAH | President | 1231 SWEETGUM TRL, CONYERS, GA, 30012 |
KARICKHOFF BRENDA C | Secretary | ONE TIME WARNER CENTER, NEW YORK, NY, 10019 |
KARICKHOFF BRENDA C | Vice President | ONE TIME WARNER CENTER, NEW YORK, NY, 10019 |
CANNON JANICE | Assistant Secretary | ONE TIME WARNER CENTER, NEW YORK, NY, 10019 |
KINNEY JOHN E | Vice President | ONE TIME WARNER CENTER, NEW YORK, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036221 | GEORIGA AC HOLDING,INC | EXPIRED | 2015-04-12 | 2020-12-31 | - | ONE CNN CENTER:ATT:CNN AIRPORT NETWORK, ATLANTA, GA, 30303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-20 | 1231 SWEETGUM TRL, CONYERS, GA 30012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 1231 SWEETGUM TRL, CONYERS, GA 30012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-13 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1998-04-16 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State