Search icon

ST. AUGUSTINE GAS COMPANY

Company Details

Entity Name: ST. AUGUSTINE GAS COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1983 (42 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: G25679
FEI/EIN Number 59-2265084
Address: 4110 UNIV BLVD CT, JACKSONVILLE, FL 32217
Mail Address: 4110 UNIV BLVD CT, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ, RONALD F Agent 600 PONTE VEDRA BLVD. #309, PONTE VEDRA BEACH, FL 32082

Secretary

Name Role Address
KATZ, JEFFREY M. Secretary 2428 NORMANDY CT., PONTE VERDA BEACH, FL

Treasurer

Name Role Address
KATZ, JEFFREY M. Treasurer 2428 NORMANDY CT., PONTE VERDA BEACH, FL

Director

Name Role Address
KATZ, RONALD F. Director 600 PONTE VEDRA BLVD., #309, PONTE VEDRA BEACH, FL

President

Name Role Address
KATZ, RONALD F. President 600 PONTE VEDRA BLVD., #309, PONTE VEDRA BEACH, FL

Vice President

Name Role Address
KATZ, RONALD F. Vice President 600 PONTE VEDRA BLVD., #309, PONTE VEDRA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-16 600 PONTE VEDRA BLVD. #309, PONTE VEDRA BEACH, FL 32082 No data
REGISTERED AGENT NAME CHANGED 1993-03-31 KATZ, RONALD F No data
CHANGE OF PRINCIPAL ADDRESS 1984-10-16 4110 UNIV BLVD CT, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 1984-10-16 4110 UNIV BLVD CT, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State