Search icon

GAS LOGISTICS INC

Company Details

Entity Name: GAS LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: P14000038156
FEI/EIN Number 46-5510764
Address: 9627 Ware Cir, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 46007, TAMPA, FL, 33647
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAS LOGISTICS INC 401(K) PLAN 2023 465510764 2024-07-10 GAS LOGISTICS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 8139209500
Plan sponsor’s address 9627 WARE CIR, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARQUARDT NATHAN Agent 9627 Ware Cir, TAMPA, FL, 33619

President

Name Role Address
MARQUARDT NATHAN President P.O. BOX 46007, TAMPA, FL, 33647

Vice President

Name Role Address
KRAUSE AUDRA S Vice President P.O. BOX 46007, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066400 ALL AMERICAN GAS SERVICE ACTIVE 2014-06-26 2029-12-31 No data 9627 WARE CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-28 MARQUARDT, NATHAN No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 9627 Ware Cir, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 9627 Ware Cir, TAMPA, FL 33619 No data
AMENDMENT 2014-10-01 No data No data
CHANGE OF MAILING ADDRESS 2014-10-01 9627 Ware Cir, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-12
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State