Search icon

PAULIE PROPANE AND NATURAL GAS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PAULIE PROPANE AND NATURAL GAS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAULIE PROPANE AND NATURAL GAS SYSTEMS, 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: 18 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P08000017822
FEI/EIN Number 262025557

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

Address: 4100 SE SALERNO RD, STUART, FL, 34997, US
Mail Address: 4100 SE SALERNO RD, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGHI PAUL T President 4100 SE SALERNO RD, STUART, FL, 34997
DRAGHI PAUL T Agent PAULIE PROPANE AND NATURAL GAS SYSTEMS INC, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 PAULIE PROPANE AND NATURAL GAS SYSTEMS INC, 4100 SE SALERNO RD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-04-08 4100 SE SALERNO RD, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4100 SE SALERNO RD, STUART, FL 34997 -
REINSTATEMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 DRAGHI, PAUL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State