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 |
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 |
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 | - |
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 |
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