Search icon

THE GAS DOCTOR INC. - Florida Company Profile

Company Details

Entity Name: THE GAS DOCTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GAS DOCTOR 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000101812
FEI/EIN Number 263719369

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

Address: 503 E Pocahontas Ave, TAMPA, FL, 33604, US
Mail Address: 503 E Pocahontas Ave, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MIGUEL President 503 E Pocahontas Ave, TAMPA, FL, 33604
FONSECA MIGUEL Agent 503 E Pocahontas Ave, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-26 FONSECA, MIGUEL -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 503 E Pocahontas Ave, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2016-04-07 503 E Pocahontas Ave, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 503 E Pocahontas Ave, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State