Entity Name: | AL COMPRESSED GASES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 1979 (46 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 842686 |
FEI/EIN Number |
942540299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 N.CALIFORNIA,#350, WALNUT CREEK, CA, 94596 |
Mail Address: | 2121 N.CALIFORNIA,#350, WALNUT CREEK, CA, 94596 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAYLER, KENT | Vice President | 2121 N CALIFORNIA BLVD, WALNUT CREEK, CA |
ALEXANDER, GREGORY B. | Treasurer | 2121 N CALIFORNIA BLVD, WALNUT CREEK, CA |
BAIRD, JOHN N. | Secretary | 2121 N CALIFORNIA BLVD, WALNUT CREEK, CA |
LEVY, GERARD | Director | 2121 N CALIFORNIA BLVD, WALNUT CREEK, CA |
CLAUDE TRONCHON | President | 2121 N CALIFORNIA BLVD., WALNUT CREEK, CA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1986-09-03 | AL COMPRESSED GASES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-10 | 2121 N.CALIFORNIA,#350, WALNUT CREEK, CA 94596 | - |
CHANGE OF MAILING ADDRESS | 1986-07-10 | 2121 N.CALIFORNIA,#350, WALNUT CREEK, CA 94596 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State