Search icon

GASWORKS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GASWORKS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASWORKS, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jul 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02409
FEI/EIN Number 650137298

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

Address: 217 B VARNFIELD DR., STE B, SUMMERVILLE, SC, 29483
Mail Address: 217 B VARNFIELD DR., STE B, SUMMERVILLE, SC, 29483
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHARD JOHN Director 217 B VARNFIELD DR., SUMMERVILLE, SC, 29483
PRITCHARD JOHN President 217 B VARNFIELD DR., SUMMERVILLE, SC, 29483
BELLIVEAU TANYA K Secretary 217 B VARNFIELD DR., SUMMERVILLE, SC, 29483
BELLIVEAU TANYA K Treasurer 217 B VARNFIELD DR., SUMMERVILLE, SC, 29483
PERLMAN, YEVOLI & ALBRIGHT, P.L. Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-07 - -
CHANGE OF MAILING ADDRESS 2011-10-07 217 B VARNFIELD DR., STE B, SUMMERVILLE, SC 29483 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-07 217 B VARNFIELD DR., STE B, SUMMERVILLE, SC 29483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-03 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-09-03 PERLMAN, YEVOLI & ALBRIGHT, P.L. -
AMENDMENT 2008-11-10 - -
REINSTATEMENT 1993-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Off/Dir Resignation 2012-08-22
REINSTATEMENT 2011-10-07
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2009-04-14
Amendment 2008-11-10
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State