Search icon

G.A.S., INC.

Company Details

Entity Name: G.A.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1986 (39 years ago)
Document Number: J15839
FEI/EIN Number 592683324
Address: 1380 CYPRESSWOODS DR., NAPLES, FL, 33940
Mail Address: 1380 CYPRESSWOODS DR., NAPLES, FL, 33940
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, MICHAEL P. Agent 2375 NORTH TAMIAMI TRAIL, NAPLES, FL, 33940

President

Name Role Address
AZAR, GABE President 4501 N. TAMIAMI TRAIL, NAPLES, FL

Director

Name Role Address
AZAR, GABE Director 4501 N. TAMIAMI TRAIL, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1989-01-10 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
SPAULDING DECON, LLC, Appellant(s) v. MICHELLE SYERS, G. R. S, G. A. S., Appellee(s). 2D2024-0066 2024-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005574

Parties

Name SPAULDING DECON, LLC
Role Appellant
Status Active
Representations George M. Duncan, V, Scott Parker Yount
Name MICHELLE SYERS
Role Appellee
Status Active
Representations Brian James Lee, Paul Bryan Fulmer, III
Name G.R.S., INC.
Role Appellee
Status Active
Name G.A.S., INC.
Role Appellee
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SPAULDING DECON, LLC
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MICHELLE SYERS
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by May 27, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MICHELLE SYERS
Docket Date 2024-04-25
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Brian James Lee on April 24, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of MICHELLE SYERS
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by April 26, 2024.
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHELLE SYERS
Docket Date 2024-03-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Brian J. Lee, Esq. on March22, 2024, is stricken. This court's Administrative Order 2013-1 does not apply tononfinal appeals
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHELLE SYERS
Docket Date 2024-02-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 28, 2024.
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE SYERS
Docket Date 2024-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SPAULDING DECON, LLC
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File

Date of last update: 03 Feb 2025

Sources: Florida Department of State