Search icon

US GAS & ELECTRIC, INC.

Company Details

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

Chief Financial Officer

Name Role Address
Bhullar Roop Chief Financial Officer 535 Connecticut Ave, Norwalk, CT, 06854

Vice President

Name Role Address
MCMINN KEVIN Vice President 535 Connecticut Ave, Norwalk, CT, 06854

Secretary

Name Role Address
Clay Barbara Secretary 535 Connecticut Ave, Norwalk, CT, 06854

Chief Executive Officer

Name Role Address
Fallquist Michael Chief Executive Officer 535 Connecticut Ave, Norwalk, CT, 06854

Chief Operating Officer

Name Role Address
McArthur Christian Chief Operating Officer 535 Connecticut Ave., Norwalk, CT, 06854

Fictitious Names

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

Events

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

Debts

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

Documents

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