Search icon

A-GAS US INC. - Florida Company Profile

Company Details

Entity Name: A-GAS US 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: 20 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: F18000005853
FEI/EIN Number 46-0635641

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

Address: 1100 Haskins Rd, Bowling Green, OH, 43402, US
Mail Address: 1100 Haskins Rd, Bowling Green, OH, 43402, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Anderson Brian Treasurer 1100 Haskins Rd, Bowling Green, OH, 43402
Anderson Brian Secretary 1100 Haskins Rd, Bowling Green, OH, 43402
Armstrong Mike President 1100 Haskins Rd, Bowling Green, OH, 43402
Stewart Richard Director 1100 Haskins Rd, Bowling Green, OH, 43402
Armstrong Mike Director 1100 Haskins Rd, Bowling Green, OH, 43402
Anderson Brian Vice President 1100 Haskins Rd, Bowling Green, OH, 43402
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077668 RAPID RECOVERY ACTIVE 2023-06-28 2028-12-31 - 1100 HASKINS RD, BOWLING GREEN, OH, 43402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1100 Haskins Rd, Bowling Green, OH 43402 -
CHANGE OF MAILING ADDRESS 2024-04-11 1100 Haskins Rd, Bowling Green, OH 43402 -
MERGER 2022-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000234565
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-23
Merger 2022-12-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-31
Foreign Profit 2018-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State