Search icon

AIRGAS CARBONIC, INC. - Florida Company Profile

Company Details

Entity Name: AIRGAS CARBONIC, 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: 16 Jun 1997 (28 years ago)
Date of dissolution: 30 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: F97000003145
FEI/EIN Number 582298979

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

Address: 2530 Sever Road, Lawrenceville, GA, 30043, US
Mail Address: 2530 Sever Road, Lawrenceville, GA, 30043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Filer Philip J President 2530 Sever Road, Lawrenceville, GA, 30043
Smyth Thomas M Director Airgas, Inc., Radnor, PA, 19087
Lee Russell Chief Financial Officer 2530 Sever Road, Lawrenceville, GA, 30043
Lin Lola Secretary 2530 Sever Road, Lawrenceville, GA, 30043
Thoman Thomas S Director 2530 Sever Road, Lawrenceville, GA, 30043
Cichocki Andrew J Director 2530 Sever Road, Lawrenceville, GA, 30043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095264 AIRGAS DRY ICE EXPIRED 2013-09-17 2018-12-31 - 2530 SEVER RD STE300, ATTN MELISSA OLSSON, LAWRENCEVILLE, GA, 30043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-30 - -
REGISTERED AGENT CHANGED 2017-11-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 2530 Sever Road, Suite 300, Lawrenceville, GA 30043 -
CHANGE OF MAILING ADDRESS 2013-04-12 2530 Sever Road, Suite 300, Lawrenceville, GA 30043 -
MERGER 2000-05-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000029119
NAME CHANGE AMENDMENT 1998-03-09 AIRGAS CARBONIC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000809384 TERMINATED 1000000806518 COLUMBIA 2018-12-06 2028-12-12 $ 761.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
DEANGELO BROTHERS, INC. VS MITCHELL I. KITROSER, etc., et al. 4D2013-4018 2013-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA006448XXXXMB

Parties

Name DEANGELO BROTHERS, INC.
Role Petitioner
Status Active
Representations GABRIEL E. ESTADELLA, Houston Saffold Park
Name RHINA M. CASTRO LARA
Role Respondent
Status Active
Name DALE E. DICKEY
Role Respondent
Status Active
Name PERRY BROCK
Role Respondent
Status Active
Name KENNETH BECK
Role Respondent
Status Active
Name ROBERT HURT
Role Respondent
Status Active
Name THOMAS GARDNER
Role Respondent
Status Active
Name AIRGAS CARBONIC, INC.
Role Respondent
Status Active
Name MICHAEL WEIS
Role Respondent
Status Active
Name MITCHELL I. KITROSER (DNU)
Role Respondent
Status Active
Representations Thomas J. McCausland, Bard D. Rockenbach, JAMES C. BARRY, HARRIET LEWIS, BRADLEY DAVID REDLIEN
Name GLORIA RODRIGUEZ
Role Respondent
Status Active
Name BENIGNO RODRIGUEZ. LLC
Role Respondent
Status Active
Name BOB'S BARRICADES, INC.
Role Respondent
Status Active
Name FELICITA LARA
Role Respondent
Status Active
Name UNITED RENTALS, INC.
Role Respondent
Status Active
Name RANDY MOORE
Role Respondent
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-11
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that petitioner's motion for clarification filed January 23, 2014, is hereby denied.
Docket Date 2014-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of MITCHELL I. KITROSER (DNU)
Docket Date 2014-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (DENIED 2/11/14)
On Behalf Of DEANGELO BROTHERS, INC.
Docket Date 2014-01-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed November 7, 2013, is hereby denied. See Estate of Despain v. Avante Group, Inc., 900 So. 2d 637 (Fla. 5th DCA 2005); Holmes v. Bridgestone/Firestone, Inc., 891 So. 2d 1188 (Fla. 4th DCA 2005).WARNER, CIKLIN and KLINGENSMITH, JJ., Concur.
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MITCHELL I. KITROSER (DNU)
Docket Date 2013-11-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Gabriel E. Estadella 0032094
Docket Date 2013-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEANGELO BROTHERS, INC.
Docket Date 2013-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DEANGELO BROTHERS, INC.
Docket Date 2013-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RIC BRADSHAW, as the SHERIFF, etc. VS MITCHELL I. KITROSER, etc., et. al. 4D2012-4263 2012-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA006448AE

Parties

Name Ric Bradshaw, Sheriff
Role Petitioner
Status Active
Representations HARRIET LEWIS
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Name ESTATE OF RHINA M. CASTRO LARA
Role Respondent
Status Active
Name MICHAEL WEIS
Role Respondent
Status Active
Name THOMAS GARDNER
Role Respondent
Status Active
Name GLORIA RODRIGUEZ
Role Respondent
Status Active
Name ROBERT HURT
Role Respondent
Status Active
Name RANDY MOORE
Role Respondent
Status Active
Name DALE E. DICKEY
Role Respondent
Status Active
Name KENNETH BECK
Role Respondent
Status Active
Name BOB'S BARRICADES, INC.
Role Respondent
Status Active
Name UNITED RENTALS, INC.
Role Respondent
Status Active
Name RHINA M. CASTRO LARA
Role Respondent
Status Active
Name AIRGAS CARBONIC, INC.
Role Respondent
Status Active
Name PERRY BROCK
Role Respondent
Status Active
Name MITCHELL I. KITROSER (DNU)
Role Respondent
Status Active
Representations Bard D. Rockenbach, BRADLEY DAVID REDLIEN, Mark Hicks, HOUSTON S. PARK (DNU), Todd R. Ehrenreich, JAMES C. BARRY, Thomas J. McCausland, Steven G. Calamusa
Name DEANGELO BROTHERS, INC.
Role Respondent
Status Active
Name BENIGNO RODRIGUEZ. LLC
Role Respondent
Status Active
Name FELICITA LARA
Role Respondent
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ STAY LIFTED; PET. DISMISSED.
Docket Date 2013-04-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ (STAY LIFTED 7/24/13)ORDERED that the request for a stay is granted. This proceeding is stayed pending the Florida Supreme Court¿s ruling in Miami-Dade County v. Rodriguez, 67 So.3d 1213, 1220 (Fla. 3d DCA 2011), rev. granted, 76 So.3d 938 (Fla. 2011) (SC11-1913).
Docket Date 2012-12-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Harriet Lewis
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-03
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of Ric Bradshaw, Sheriff
Docket Date 2012-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2017-11-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State