Search icon

AMERIGAS PROPANE, INC.

Company Details

Entity Name: AMERIGAS PROPANE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 1995 (29 years ago)
Document Number: F95000001368
FEI/EIN Number 232786294
Address: 500 GULPH ROAD, KING OF PRUSSIA, PA, 19406, US
Mail Address: 500 GULPH ROAD, KING OF PRUSSIA, PA, 19406, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
BEARD Robert F Director 500 NORTH GULPH ROAD, King of Prussia, PA, 19406
O'BRIEN Sean P Director 500 N GULPH RD, King of Prussia, PA, 19406
SHEA-BALLAY KATHLEEN Director 500 N. GULPH RD., King of Prussia, PA, 19406

Chairman

Name Role Address
O'Brien Sean P Chairman 500 N GULPH RD, King of Prussia, PA, 19406

INTE

Name Role Address
KASZUBA Raymond J INTE 500 N. Gulph Rd, King of Prussia, PA, 19406

GENE

Name Role Address
SHEA-BALLAY KATHLEEN F GENE 500 NORTH GULPH ROAD, King of Prussia, PA, 19406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 500 GULPH ROAD, KING OF PRUSSIA, PA 19406 No data
CHANGE OF MAILING ADDRESS 2023-11-02 500 GULPH ROAD, KING OF PRUSSIA, PA 19406 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1995-08-15 AMERIGAS PROPANE, INC. No data

Court Cases

Title Case Number Docket Date Status
AMERIGAS PROPANE, INC., VS NELSON SANCHEZ, et al., 3D2020-1447 2020-10-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32724

Parties

Name AMERIGAS PROPANE, INC.
Role Appellant
Status Active
Representations Benjamin L. Bedard, STEPHANIE W. KAUFER
Name NELSON SANCHEZ
Role Appellee
Status Active
Representations ANDREW V. TRAMONT, PAUL M. NUNEZ, STEPHANIE T. NUNEZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-08-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2021-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2021-04-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2021-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT, AMERIGAS PROPANE, INC.'S, MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including April 23, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of NELSON SANCHEZ
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NELSON SANCHEZ
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 02/22/2021
Docket Date 2021-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NELSON SANCHEZ
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/05/2021
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NELSON SANCHEZ
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2020-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITAL BRIEF
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/07/2020
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/23/2020
Docket Date 2020-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2020-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERIGAS PROPANE, INC.
Docket Date 2020-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 18, 2020.

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State