Entity Name: | US GAS & ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2002 (23 years ago) |
Date of dissolution: | 05 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | F02000003406 |
FEI/EIN Number | 582502341 |
Address: | 535 Connecticut Ave., Floor 6, Norwalk, CT, 06854, US |
Mail Address: | 6555 SIERRA DRIVE, ATTN: CORPORATE SECRETARY, IRVING, TX, 75039, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bhullar Roop | Chief Financial Officer | 535 Connecticut Ave, Norwalk, CT, 06854 |
Name | Role | Address |
---|---|---|
MCMINN KEVIN | Vice President | 535 Connecticut Ave, Norwalk, CT, 06854 |
Name | Role | Address |
---|---|---|
Clay Barbara | Secretary | 535 Connecticut Ave, Norwalk, CT, 06854 |
Name | Role | Address |
---|---|---|
Fallquist Michael | Chief Executive Officer | 535 Connecticut Ave, Norwalk, CT, 06854 |
Name | Role | Address |
---|---|---|
McArthur Christian | Chief Operating Officer | 535 Connecticut Ave., Norwalk, CT, 06854 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09098900137 | USGE | EXPIRED | 2009-04-08 | 2014-12-31 | No data | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900138 | FLG&E | EXPIRED | 2009-04-08 | 2014-12-31 | No data | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900135 | U.S. GAS & ELECTRIC | EXPIRED | 2009-04-08 | 2014-12-31 | No data | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900136 | USG&E | EXPIRED | 2009-04-08 | 2014-12-31 | No data | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900134 | FLGE | EXPIRED | 2009-04-08 | 2014-12-31 | No data | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G08100900312 | FGE | EXPIRED | 2008-04-09 | 2013-12-31 | No data | 290 NW 165TH STREET, PH 5, NORTH MIAMI BEACH, FL, 33169 |
G08100900313 | FG&E | EXPIRED | 2008-04-09 | 2013-12-31 | No data | 290 NW 165TH STREET, PH 5, NORTH MIAMI BEACH, FL, 33169 |
G08100900307 | FLORIDA GAS & ELECTRIC | EXPIRED | 2008-04-09 | 2013-12-31 | No data | 290 NW 165TH STREET, PH 5, NORTH MIAMI BEACH, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-05 | 535 Connecticut Ave., Floor 6, Norwalk, CT 06854 | No data |
REGISTERED AGENT CHANGED | 2019-12-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 535 Connecticut Ave., Floor 6, Norwalk, CT 06854 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000301816 | TERMINATED | 1000000891968 | COLUMBIA | 2021-06-10 | 2041-06-16 | $ 101,980.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
Reg. Agent Change | 2017-08-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State