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 |
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 | - |
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 |
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 | - | - |
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