Search icon

ALL GAS PRO'S INC. - Florida Company Profile

Company Details

Entity Name: ALL GAS PRO'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL GAS PRO'S INC. 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 30 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P01000008040
FEI/EIN Number 651070808

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

Address: 3325 GRIFFIN RD., STE. 126, FT LAUDERDALE, FL, 33312
Mail Address: 3325 GRIFFIN RD., STE. 126, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIARD BRUCE J 7PV 5197 SW 26TH AVE, FT LAUDERDALE, FL, 33312
GILLIARD PATRICIA Treasurer 5197 SW 26TH AVE, FT LAUDERDALE, FL, 33312
GILLIARD PATRICIA Secretary 5197 SW 26TH AVE, FT LAUDERDALE, FL, 33312
GILLIARD BRUCE J Agent 5197 SW 26TH AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 3325 GRIFFIN RD., STE. 126, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2001-02-21 3325 GRIFFIN RD., STE. 126, FT LAUDERDALE, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State