Search icon

GASNET INC. - Florida Company Profile

Company Details

Entity Name: GASNET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASNET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P02000135276
FEI/EIN Number 371453072

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

Address: 6103 N. Atlantic Ave, Suite C, Cape Canaveral, FL, 32920, US
Mail Address: 6103 N. Atlantic Ave, Suite C, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598237869 2018-12-26 2019-09-18 355 POLK AVE APT 7, CAPE CANAVERAL, FL, 329203061, US 355 POLK AVE APT 7, CAPE CANAVERAL, FL, 329203061, US

Contacts

Phone +1 954-234-6515

Authorized person

Name SONIA NEGRON
Role PRESIDENT
Phone 9542346515

Taxonomy

Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary Yes

Key Officers & Management

Name Role Address
NEGRON SONIA I Owne 6103 North Atlantic Ave, Suite C, Cape Canaveral, FL, 32920
Negron Sonia I Agent 6103 N. Atlantic Ave, Suite C, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 353 Polk Ave, APT 1, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 353 Polk Ave, APT 1, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-01-19 353 Polk Ave, APT 1, Cape Canaveral, FL 32920 -
REINSTATEMENT 2019-01-18 - -
REGISTERED AGENT NAME CHANGED 2019-01-18 Negron, Sonia Ivette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000579035 TERMINATED 1000000838312 BREVARD 2019-08-21 2029-08-28 $ 6,527.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001062968 TERMINATED 1000000498803 BROWARD 2013-05-27 2023-06-07 $ 453.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State