Search icon

COUNTY GAS CYLINDERS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY GAS CYLINDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY GAS CYLINDERS, 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: 16 May 1977 (48 years ago)
Document Number: 533799
FEI/EIN Number 591736211

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

Address: 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: C/O SAVELLE INVESTMENT DYNAMICS, 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLITT JANET President 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308
SOLITT JANET Director 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308
SOLITT JANET E Agent 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 3015 N Ocean Blvd, Ste 110, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-04-17 3015 N Ocean Blvd, Ste 110, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 3015 N Ocean Blvd, Ste 110, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2005-04-08 SOLITT, JANET ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000190333 TERMINATED 1000000256722 DADE 2012-03-07 2032-03-14 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State