Search icon

AMERIGAS EAGLE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AMERIGAS EAGLE HOLDINGS, 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: 25 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2001 (23 years ago)
Document Number: F00000004183
FEI/EIN Number 541936152

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

Address: 500 N. GULPH ROAD, KING OF PRUSSIA, PA, 19406, US
Mail Address: 500 N. GULPH ROAD, KING OF PRUSSIA, PA, 19406, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KASZUBA Raymond J INTE 500 N. Gulph Rd, King of Prussia, PA, 19406
RICH JASON ` Treasurer 500 NORTH GULPH ROAD, King of Prussia, PA, 19406
SHEA-BAILLAY KATHLEEN F Director 500 NORTH GULPH ROAD, King of Prussia, PA, 19406
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 500 N. GULPH ROAD, KING OF PRUSSIA, PA 19406 -
CHANGE OF MAILING ADDRESS 2024-03-07 500 N. GULPH ROAD, KING OF PRUSSIA, PA 19406 -
NAME CHANGE AMENDMENT 2001-10-31 AMERIGAS EAGLE HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2001-10-31 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-10-31 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
AMERIGAS PROPANE, LP, ET AL. VS ROBERT CASS, CAROL CASS, UG EXCAVATING, LLC, ET AL 5D2015-1716 2015-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-015003-O

Parties

Name AMERIGAS PROPANE PARTS & SERVI
Role Petitioner
Status Active
Name DANIEL HOLDER
Role Petitioner
Status Active
Name AMERIGAS PROPANE, INC.
Role Petitioner
Status Active
Name AMERIGAS EAGLE PROPANE, LP
Role Petitioner
Status Active
Name AMERIGAS EAGLE HOLDINGS, INC.
Role Petitioner
Status Active
Name AMERIGAS PROPANE, LP
Role Petitioner
Status Active
Representations LAURA E. BEDARD, BENJAMIN BEDARD
Name DANIEL PENALOZA
Role Respondent
Status Active
Name CAROL CASS
Role Respondent
Status Active
Name ROBERT CASS
Role Respondent
Status Active
Representations KEVIN S. CANNON, John V. Colvin, GARY L. SIMMONS
Name UG EXCAVATING, LLC
Role Respondent
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-07-23
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL DISMISSAL
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-07-14
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-07-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STIPULATION SUPPLEMENTING ROA
On Behalf Of ROBERT CASS
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/18 ORDER
On Behalf Of ROBERT CASS
Docket Date 2015-06-11
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL RESOLUTION; AMENDED PETITION FOR MERIT PANEL CONSIDERATION
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT CASS
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT CASS
Docket Date 2015-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT CASS
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/15/15
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/15/15
On Behalf Of AMERIGAS PROPANE, LP

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State