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 |
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 |
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 | - |
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