Entity Name: | SOUTH ALABAMA GAS DISTRICT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 26 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F09000003373 |
FEI/EIN Number |
630456631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
Mail Address: | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
BURGESS MARK S | Chief Executive Officer | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
BURGESS MARK S | Manager | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
SKINNER JOHN | Vice President | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
THOMAS ANTHONY | President | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
WIGGINS HELEN | Vice President | 714 WEST FRONT STREET, EVERGREEN, AL, 36401 |
POWELL RICHARD H | Agent | 92 EGLIN PARKWAY NE, FT. WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000070078 | HY-TEMP GAS SERVICE | EXPIRED | 2011-07-13 | 2016-12-31 | - | 761 HIGHWAY 277, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | POWELL, RICHARD H | - |
REINSTATEMENT | 2015-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 92 EGLIN PARKWAY NE, FT. WALTON BEACH, FL 32548 | - |
PENDING REINSTATEMENT | 2013-03-21 | - | - |
REINSTATEMENT | 2013-03-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-04-23 |
REINSTATEMENT | 2013-03-21 |
ANNUAL REPORT | 2010-01-05 |
Foreign Non-Profit | 2009-08-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State