Search icon

AMERICAN COMPRESSED GASES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COMPRESSED GASES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2002 (22 years ago)
Document Number: 836234
FEI/EIN Number 132599538

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

Address: 330 NW 171 STREET, N. MIAMI BEACH, FL, 33169
Mail Address: 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675
ZIP code: 33169
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RAMSDELL KEITH President 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 076757715
PUZZO JOSEPH Vice President 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 076757715
RAMSDELL ARTHUR Secretary 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675
BOUCHARD MICHAEL Agent 330 N W 171 ST, N. MIAMI BEACH, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085719 BELL CARBONIC EXPIRED 2013-08-28 2018-12-31 - 330 N.W. 171ST STREET, N. MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-05 BOUCHARD, MICHAEL -
CHANGE OF MAILING ADDRESS 2006-02-28 330 NW 171 STREET, N. MIAMI BEACH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 330 NW 171 STREET, N. MIAMI BEACH, FL 33169 -
REINSTATEMENT 2002-12-17 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-08-02 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-03-05 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State