Search icon

STOKES GAS CO., INC. - Florida Company Profile

Company Details

Entity Name: STOKES GAS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOKES GAS CO., INC. 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 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 1989 (36 years ago)
Document Number: 423386
FEI/EIN Number 591480781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31 Tracer Avenue, Jacksonville, FL, 32220, US
Mail Address: 31 Tracer Avenue, Jacksonville, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Charles A Vice President 1230 Cathy Tripp Lane, Jacksonville, FL, 32220
Stokes Charles E Secretary 31 Tracer Ave, Jacksonville, FL, 32220
STOKES, CHARLES E. President 31 Tracer Avenue, Jacksonville, FL, 32220
STOKES, CHARLES Agent 31 Tracer Avenue, Jacksonville, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 31 Tracer Avenue, Jacksonville, FL 32220 -
CHANGE OF MAILING ADDRESS 2022-01-24 31 Tracer Avenue, Jacksonville, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 31 Tracer Avenue, Jacksonville, FL 32220 -
AMENDMENT 1989-01-20 - -
AMENDED AND RESTATEDARTICLES 1986-12-31 - -
REGISTERED AGENT NAME CHANGED 1986-03-07 STOKES, CHARLES -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State