Search icon

GAS PLUMBING SERVICES INC.

Company Details

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

form 5500

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
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 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
GAS PLUMBING SERVICES INC 401K PLAN 2009 593714774 2010-07-02 GAS PLUMBING SERVICES INC 4
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
GAS PLUMBING SERVICES INC 401K PLAN 2009 593714774 2010-07-02 GAS PLUMBING SERVICES INC 4
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

Agent

Name Role Address
POLIZZI VINCENT Agent 3135 NOAH COURT, DELTONA, FL, 32738

President

Name Role Address
POLIZZI VINCENT President 3135 NOAH COURT, DELTONA, FL, 32738

Vice President

Name Role Address
POLIZZI VINCENT Vice President 3135 NOAH COURT, DELTONA, FL, 32738

Secretary

Name Role Address
POLIZZI VINCENT Secretary 3135 NOAH COURT, DELTONA, FL, 32738

Treasurer

Name Role Address
POLIZZI VINCENT Treasurer 3135 NOAH COURT, DELTONA, FL, 32738

Fictitious Names

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

Events

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

Debts

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

Documents

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