Entity Name: | GAS PLUMBING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Apr 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Jul 2005 (20 years ago) |
Document Number: | P01000038403 |
FEI/EIN Number | 593714774 |
Address: | 219 W. OHIO AVE, Lake Helen, FL, 32744, US |
Mail Address: | 219 W Ohio Ave, Lake Helen, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAS PLUMBING SERVICES INC 401K PLAN | 2010 | 593714774 | 2011-07-01 | GAS PLUMBING SERVICES INC | 9 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593714774 |
Plan administrator’s name | GAS PLUMBING SERVICES INC |
Plan administrator’s address | 1377 S LEAVITT AVE STE 103, ORANGE CITY, FL, 327636679 |
Administrator’s telephone number | 3867748244 |
Signature of
Role | Plan administrator |
Date | 2011-06-30 |
Name of individual signing | VINCENT POLIZZI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-30 |
Name of individual signing | VINCENT POLIZZI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-06-22 |
Business code | 238220 |
Sponsor’s telephone number | 3867748244 |
Plan sponsor’s address | 1377 S LEAVITT AVE STE 103, ORANGE CITY, FL, 327636679 |
Plan administrator’s name and address
Administrator’s EIN | 593714774 |
Plan administrator’s name | GAS PLUMBING SERVICES INC |
Plan administrator’s address | 1377 S LEAVITT AVE STE 103, ORANGE CITY, FL, 327636679 |
Administrator’s telephone number | 3867748244 |
Signature of
Role | Plan administrator |
Date | 2010-07-02 |
Name of individual signing | VINCENT POLIZZI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-02 |
Name of individual signing | VINCENT POLIZZI |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-06-22 |
Business code | 238220 |
Sponsor’s telephone number | 3867748244 |
Plan sponsor’s address | 1377 S LEAVITT AVE STE 103, ORANGE CITY, FL, 327636679 |
Plan administrator’s name and address
Administrator’s EIN | 593714774 |
Plan administrator’s name | GAS PLUMBING SERVICES INC |
Plan administrator’s address | 1377 S LEAVITT AVE STE 103, ORANGE CITY, FL, 327636679 |
Administrator’s telephone number | 3867748244 |
Signature of
Role | Plan administrator |
Date | 2010-07-02 |
Name of individual signing | VINCENT POLIZZI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-02 |
Name of individual signing | VINCENT POLIZZI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
POLIZZI VINCENT | Agent | 3135 NOAH COURT, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
POLIZZI VINCENT | President | 3135 NOAH COURT, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
POLIZZI VINCENT | Vice President | 3135 NOAH COURT, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
POLIZZI VINCENT | Secretary | 3135 NOAH COURT, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
POLIZZI VINCENT | Treasurer | 3135 NOAH COURT, DELTONA, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006161 | GPS | ACTIVE | 2017-01-18 | 2027-12-31 | No data | 219 W. OHIO AVE, LAKE HELEN, FL, 32744 |
G17000006162 | GAS PLUMBING SERVICES | EXPIRED | 2017-01-18 | 2022-12-31 | No data | PO BOX 638, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 219 W. OHIO AVE, Lake Helen, FL 32744 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 219 W. OHIO AVE, Lake Helen, FL 32744 | No data |
AMENDED AND RESTATEDARTICLES | 2005-07-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000043453 | TERMINATED | 2023-CC-022780-O | ORANGE COUNTY | 2024-01-17 | 2029-01-18 | $2,831.00 | HAJOCA CORPORATION, 10715 NORTH RIEGER ROAD, BATON ROUGE, LA 70809 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State