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 |
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 |
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 |
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 | - | - |
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