Entity Name: | US GAS & ELECTRIC, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
MCMINN KEVIN | Vice President | 535 Connecticut Ave, Norwalk, CT, 06854 |
Clay Barbara | Secretary | 535 Connecticut Ave, Norwalk, CT, 06854 |
Fallquist Michael | Chief Executive Officer | 535 Connecticut Ave, Norwalk, CT, 06854 |
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 | - | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900138 | FLG&E | EXPIRED | 2009-04-08 | 2014-12-31 | - | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900135 | U.S. GAS & ELECTRIC | EXPIRED | 2009-04-08 | 2014-12-31 | - | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900136 | USG&E | EXPIRED | 2009-04-08 | 2014-12-31 | - | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G09098900134 | FLGE | EXPIRED | 2009-04-08 | 2014-12-31 | - | 290 NW 165TH STREET, PH #5, NORTH MIAMI BEACH, FL, 33169 |
G08100900312 | FGE | EXPIRED | 2008-04-09 | 2013-12-31 | - | 290 NW 165TH STREET, PH 5, NORTH MIAMI BEACH, FL, 33169 |
G08100900313 | FG&E | EXPIRED | 2008-04-09 | 2013-12-31 | - | 290 NW 165TH STREET, PH 5, NORTH MIAMI BEACH, FL, 33169 |
G08100900307 | FLORIDA GAS & ELECTRIC | EXPIRED | 2008-04-09 | 2013-12-31 | - | 290 NW 165TH STREET, PH 5, NORTH MIAMI BEACH, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-05 | 535 Connecticut Ave., Floor 6, Norwalk, CT 06854 | - |
REGISTERED AGENT CHANGED | 2019-12-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 535 Connecticut Ave., Floor 6, Norwalk, CT 06854 | - |
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 Apr 2025
Sources: Florida Department of State