Search icon

ARTHUR GODFREY ROAD GAS, INC.

Company Details

Entity Name: ARTHUR GODFREY ROAD GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2000 (25 years ago)
Document Number: M73717
FEI/EIN Number 65-0037686
Address: 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140
Mail Address: 508 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTHUR GODFREY ROAD GAS, INC. PROFIT SHARING PLAN 2023 650037686 2024-02-21 ARTHUR GODFREY ROAD GAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510
ARTHUR GODFREY ROAD GAS, INC. PROFIT SHARING PLAN 2022 650037686 2023-02-27 ARTHUR GODFREY ROAD GAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2021 650037686 2022-02-24 ARTHUR GODFREY ROAD GAS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2020 650037686 2021-02-23 ARTHUR GODFREY ROAD GAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2019 650037686 2020-02-12 ARTHUR GODFREY ROAD GAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2018 650037686 2019-03-04 ARTHUR GODFREY ROAD GAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510

Signature of

Role Plan administrator
Date 2019-03-03
Name of individual signing OSCAR CASTELLON
Valid signature Filed with authorized/valid electronic signature
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2017 650037686 2018-03-12 ARTHUR GODFREY ROAD GAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing OSCAR CASTELLON
Valid signature Filed with authorized/valid electronic signature
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2016 650037686 2017-02-27 ARTHUR GODFREY ROAD GAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510

Signature of

Role Plan administrator
Date 2017-02-26
Name of individual signing OSCAR CASTELLON
Valid signature Filed with authorized/valid electronic signature
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2015 650037686 2016-02-01 ARTHUR GODFREY ROAD GAS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403510

Signature of

Role Plan administrator
Date 2016-02-01
Name of individual signing OSCAR CASTELLON
Valid signature Filed with authorized/valid electronic signature
ARTHUR GODFREY ROAD GAS, INC. AGE-BASED PROFIT SHARING PLAN 2014 650037686 2015-03-09 ARTHUR GODFREY ROAD GAS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 447100
Sponsor’s telephone number 3055386419
Plan sponsor’s address 508 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2015-03-09
Name of individual signing OSCAR CASTELLON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
IAG CORPORATE SERVICES, INC. Agent

Vice President

Name Role Address
Castellon, Steven J Vice President 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140
CASTELLON, DIANA C. Vice President 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140

Director

Name Role Address
CASTELLON, OSCAR Director 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140

President

Name Role Address
CASTELLON, OSCAR President 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140

Treasurer

Name Role Address
CASTELLON, OSCAR Treasurer 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140

Secretary

Name Role Address
CASTELLON, OSCAR Secretary 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034972 ARTHUR GODFREY ROAD SHELL ACTIVE 2019-03-15 2029-12-31 No data 508 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1 Alhambra Plaza, Penthouse, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-05-01 508 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2003-04-02 IAG CORPORATE SERVICES INC No data
NAME CHANGE AMENDMENT 2000-05-17 ARTHUR GODFREY ROAD GAS, INC. No data
AMENDMENT 1988-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State