Search icon

AMERIGAS PROPANE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERIGAS PROPANE, 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: 22 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 1995 (30 years ago)
Document Number: F95000001368
FEI/EIN Number 232786294

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

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

Key Officers & Management

Name Role Address
SHEA-BALLAY KATHLEEN Director 500 N. GULPH RD., King of Prussia, PA, 19406
O'Brien Sean P Chairman 500 N GULPH RD, King of Prussia, PA, 19406
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
O'BRIEN SEAN P Othe 500 NORTH GULPH ROAD, King of Prussia, PA, 19406
SHARP MICHAEL President 500 N. Gulph Rd, King of Prussia, PA, 19406
SHEA-BALLAY KATHLEEN 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 -
CHANGE OF MAILING ADDRESS 2023-11-02 500 GULPH ROAD, KING OF PRUSSIA, PA 19406 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1995-08-15 AMERIGAS PROPANE, INC. -

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.
AMERIGAS PROPANE, LP, ET AL. VS ROBERT CASS, CAROL CASS, UG EXCAVATING, LLC, ET AL 5D2015-1716 2015-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-015003-O

Parties

Name AMERIGAS PROPANE PARTS & SERVI
Role Petitioner
Status Active
Name DANIEL HOLDER
Role Petitioner
Status Active
Name AMERIGAS PROPANE, INC.
Role Petitioner
Status Active
Name AMERIGAS EAGLE PROPANE, LP
Role Petitioner
Status Active
Name AMERIGAS EAGLE HOLDINGS, INC.
Role Petitioner
Status Active
Name AMERIGAS PROPANE, LP
Role Petitioner
Status Active
Representations LAURA E. BEDARD, BENJAMIN BEDARD
Name DANIEL PENALOZA
Role Respondent
Status Active
Name CAROL CASS
Role Respondent
Status Active
Name ROBERT CASS
Role Respondent
Status Active
Representations KEVIN S. CANNON, John V. Colvin, GARY L. SIMMONS
Name UG EXCAVATING, LLC
Role Respondent
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-07-23
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL DISMISSAL
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-07-14
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-07-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STIPULATION SUPPLEMENTING ROA
On Behalf Of ROBERT CASS
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/18 ORDER
On Behalf Of ROBERT CASS
Docket Date 2015-06-11
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL RESOLUTION; AMENDED PETITION FOR MERIT PANEL CONSIDERATION
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT CASS
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT CASS
Docket Date 2015-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT CASS
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/15/15
On Behalf Of AMERIGAS PROPANE, LP
Docket Date 2015-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/15/15
On Behalf Of AMERIGAS PROPANE, LP

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-01
Type:
Referral
Address:
220 FISHERMANS WHARF, FORT PIERCE, FL, 34982
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-07
Type:
Complaint
Address:
2812 SILVER STAR ROAD, ORLANDO, FL, 32808
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State