Entity Name: | G.A.S. FIRE PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.A.S. FIRE PROTECTION 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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 17 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | P06000030260 |
FEI/EIN Number |
204563306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5502 TINDALE RD, PLANT CITY, FL, 33565 |
Mail Address: | GAS FIRE PROTECTION, 5502 Tindale Road, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER GARY A | President | 5502 TINDALE RD, PLANT CITY, FL, 33565 |
SNYDER GARY A | Chief Executive Officer | 5502 TINDALE RD, PLANT CITY, FL, 33565 |
SNYDER GARY A | Agent | 5502 TINDALE RD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-26 | 5502 TINDALE RD, PLANT CITY, FL 33565 | - |
AMENDMENT | 2014-01-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State