Search icon

NATIONAL PROPANE SGP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL PROPANE SGP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 26 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2001 (24 years ago)
Document Number: F96000003410
FEI/EIN Number 421457761

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

Address: 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017
Mail Address: 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROMINIECKI RONALD R Director 200 FIRST ST.,SE. STE.1700, CEDAR RAPIDS, IA, 52401
ROMINIECKI RONALD R President 200 FIRST ST.,SE. STE.1700, CEDAR RAPIDS, IA, 52401
ROMINIECKI RONALD R Chief Operating Officer 200 FIRST ST.,SE. STE.1700, CEDAR RAPIDS, IA, 52401
PELTZ NELSON Director 900 3RD AVE, NY, NY, 10022
SHERMAN BROOKS R Chief Financial Officer 200 FIRST ST.,SE.,STE.1700, CEDAR RAPIDS, IA, 52401
C DAVID WATSON Secretary 200 FIRST STREET SE, SUITE 1700, CEDAR RAPIDS, IA
C DAVID WATSON Vice President 200 FIRST STREET SE, SUITE 1700, CEDAR RAPIDS, IA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2001-03-26 280 PARK AVENUE, 41W, ATTN: GENERAL COUNSEL, NEW YORK, NY 10017 -

Documents

Name Date
Withdrawal 2001-03-26
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State