Search icon

PROPANE SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPANE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P01000108809
FEI/EIN Number 651156735
Mail Address: 610 NW DIXIE HWY, Stuart, FL, 34994, US
Address: 2130 SW POMA DRIVE, PALM CITY, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON CHEYENNE President 2130 SW POMA DRIVE, PALM CITY, FL, 34990
ELLISON CHEYENNE Director 2130 SW POMA DRIVE, PALM CITY, FL, 34990
Brown Kristin D Director 610 NW Dixie Hwy, Stuart, FL, 34994
Crary Buchanan, PA Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Form 5500 Series

Employer Identification Number (EIN):
651156735
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075739 ELITE GAS CONTRACTORS ACTIVE 2013-07-30 2029-12-31 - 2130 S.W. POMA DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Crary Buchanan, PA -
CHANGE OF MAILING ADDRESS 2023-04-11 2130 SW POMA DRIVE, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2130 SW POMA DRIVE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -
AMENDMENT 2012-10-08 - -
AMENDMENT 2004-07-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171000.00
Total Face Value Of Loan:
171000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171000.00
Total Face Value Of Loan:
171000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-05
Type:
Fat/Cat
Address:
6621 SE BROADMOOR LANE, STUART, FL, 34997
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$171,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,897.4
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $171,000

Motor Carrier Census

DBA Name:
ELITE GAS CONTRACTORS
Carrier Operation:
Intrastate Hazmat
Fax:
(772) 220-1829
Add Date:
2011-07-27
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
5
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State