Detail by Entity Name

Florida Profit Corporation

INDUSTRIAL GALVANIZERS AMERICA HOLDINGS, INC.

Filing Information
668113 59-2009226 04/28/1980 FL ACTIVE NAME CHANGE AMENDMENT 08/22/2005 NONE
Principal Address
3535 Halifax Rd
Petersburg, VA 23805

Changed: 04/02/2024
Mailing Address
3535 Halifax Rd
Petersburg, VA 23805

Changed: 04/02/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/23/1997

Address Changed: 09/23/1997
Officer/Director Detail Name & Address

Title Secretary

Massey, Roger Andrew
3535 Halifax Rd
Petersburg, VA 23805

Title Director

Massey, Roger Andrew
3535 Halifax Rd
Petersburg, VA 23805

Title Vice President of Tax

Dasher, Ellen
3535 Halifax Rd
Petersburg, VA 23805

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/25/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- Name Change View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
09/23/1997 -- REG. AGENT CHANGE View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format