Entity Name: | FLO-GAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLO-GAS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 11 May 1949 (76 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Nov 2002 (22 years ago) |
Document Number: | 158008 |
FEI/EIN Number |
596050730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Energy Lane, Dover, DE, 19901, US |
Mail Address: | 500 Energy Lane, Dover, DE, 19901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Householder Jeffry M | Chairman | 500 Energy Lane, Dover, DE, 19901 |
Moriarty James F | Exec | 500 Energy Lane, Dover, DE, 19901 |
Cooper Beth W | Exec | 500 Energy Lane, Dover, DE, 19901 |
Webber Kevin J | Seni | 500 Energy Lane, Dover, DE, 19901 |
Galtman Michael D | Secretary | 500 Energy Lane, Dover, DE, 19901 |
Galtman Michael D | Vice President | 500 Energy Lane, Dover, DE, 19901 |
Martin Cheryl M | Seni | 500 Energy Lane, Dover, DE, 19901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | - |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-05 | CORPORATION SERVICE COMPANY | - |
MERGER | 2002-11-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000043063 |
MERGER | 2001-10-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039011 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000206884 | TERMINATED | 1000000656684 | LEON | 2015-02-02 | 2035-02-05 | $ 663.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000533318 | TERMINATED | 1000000265629 | PALM BEACH | 2012-07-24 | 2032-08-02 | $ 623.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State