Entity Name: | SUPERIOR GAS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2007 (17 years ago) |
Document Number: | P07000107370 |
FEI/EIN Number | 261146156 |
Address: | 7114 n fairchild terr, CITRUS SPRINGS, FL, 34434, US |
Mail Address: | 7114 n fairchild terr, CITRUS SPRINGS, FL, 34434, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUPERIOR GAS SERVICE, INC. | Agent |
Name | Role | Address |
---|---|---|
Johnson Daniel R | President | 7114 N. Fairchild Terrace, CITRUS SPRINGS, FL, 34434 |
Name | Role | Address |
---|---|---|
crispino christopher s | Chief Executive Officer | 1563 w riley dr, CITRUS SPRINGS, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-01 | 7114 n fairchild terr, CITRUS SPRINGS, FL 34434 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-01 | 7114 n fairchild terr, CITRUS SPRINGS, FL 34434 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-01 | superior gas service inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-01 | 7114 n fairchild terr, CITRUS SPRINGS, FL 34434 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-01 |
AMENDED ANNUAL REPORT | 2017-12-31 |
AMENDED ANNUAL REPORT | 2017-08-21 |
AMENDED ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State