Search icon

FERRELLGAS, INC. - Florida Company Profile

Company Details

Entity Name: FERRELLGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Oct 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 1994 (30 years ago)
Document Number: P11717
FEI/EIN Number 731285864

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

Address: ONE LIBERTY PLAZA, LIBERTY, MO, 64068, US
Mail Address: ONE LIBERTY PLAZA, LIBERTY, MO, 64068-2971, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FERRELL JAMES E Chairman 1 Liberty Plz, Liberty, MO, 64068
BROWN CATHY S Assistant Secretary ONE LIBERTY PLAZA, LIBERTY, MO, 64068
Jones Allen Secretary ONE LIBERTY PLAZA, LIBERTY, MO, 64068
ZERTUCHE TAMRIA President ONE LIBERTY PLAZA, LIBERTY, MO, 640682971
Cole Michael Chief Financial Officer ONE LIBERTY PLAZA, LIBERTY, MO, 64068
Breuckmann Pamela E Director 10601 Mission Road, ste 350, Leawood, KS, 66206
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1998-03-31 ONE LIBERTY PLAZA, LIBERTY, MO 64068 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 ONE LIBERTY PLAZA, LIBERTY, MO 64068 -
CORPORATE MERGER 1994-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 100000004951
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
AMENDMENT 1989-05-22 - -
NAME CHANGE AMENDMENT 1987-08-26 FERRELLGAS, INC. -
NAME CHANGE AMENDMENT 1987-04-01 FERRELL MANAGEMENT COMPANY -

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
JOSEPH ANTHONY SIEBERT VS FERRELLGAS, INC., FERRELLGAS, L.P. AND ROBERT WAYNE DOBY 5D2017-1249 2017-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-001542

Parties

Name JOSEPH ANTHONY SIEBERT
Role Appellant
Status Active
Representations DAVID B. BLESSING, Donald Van Dingenen, Michael M. Bell
Name FERRELLGAS, INC.
Role Appellee
Status Active
Representations Jeffrey E. Appel, CLAUDE M. HARDEN
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name FERRELLGAS, LP
Role Appellee
Status Active
Name ROBERT WAYNE DOBY
Role Appellee
Status Active

Docket Entries

Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2017-12-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FERRELLGAS, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/16
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FERRELLGAS, INC.
Docket Date 2017-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED AS TO FORMAT ONLY
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 6269 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2017-08-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT SANCTIONS
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of FERRELLGAS, INC.
Docket Date 2017-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERRELLGAS, INC.
Docket Date 2017-07-25
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-07-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-07-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MICHAEL E. NEBEL 354635
Docket Date 2017-06-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DAVID B. BLESSING 0937230
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-06-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID B. BLESSING 0937230
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-05-02
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ FILING FEE (CHECK HAS BEEN MAILED)
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/17
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-04-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JOSEPH ANTHONY SIEBERT
Docket Date 2017-05-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERRELLGAS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342148822 0420600 2017-02-28 300 COUNTY RD. 448, TAVARES, FL, 32778
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-28
Case Closed 2017-05-26

Related Activity

Type Referral
Activity Nr 1186212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-03-15
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-05-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a. On or about 02/24/2017 at 300 County Rd 448. in Tavares, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on 02/24/2017. The employer notified OSHA on 02/27/2017 at 11:00 a.m. of the in-patient hospitalization.

Date of last update: 02 Apr 2025

Sources: Florida Department of State