Search icon

DASILVA GAS CORPORATION

Company Details

Entity Name: DASILVA GAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000084057
Address: 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544
Mail Address: 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DASILVA NATIVIDAD J Agent 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544

President

Name Role Address
DASILVA NATIVIDAD J President 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544

Secretary

Name Role Address
DASILVA NATIVIDAD J Secretary 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544

Treasurer

Name Role Address
DASILVA NATIVIDAD J Treasurer 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544

Vice President

Name Role Address
DASILVA MANUEL A Vice President 28345 DEEDRA DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
KHALED M. KHALED & G L S INTERNATIONAL, INC. VS DASILVA GAS CORPORATION 2D2011-3249 2011-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-13438

Parties

Name G L S INTERNATIONAL, INC.
Role Appellant
Status Active
Name KHALED M. KHALED
Role Appellant
Status Active
Name DASILVA GAS CORPORATION
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Crenshaw
Docket Date 2011-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-07-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB Amended Order
Docket Date 2011-07-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2011-07-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KHALED M. KHALED
Docket Date 2011-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2012-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State