Search icon

NATION GAS, INC - Florida Company Profile

Company Details

Entity Name: NATION GAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATION GAS, 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000069421
FEI/EIN Number 30-1193157

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

Address: 13860 SW 73RD ST, MIAMI, FL, 33183, US
Mail Address: 13860 SW 73RD ST, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALONGA HASIEL President 13860 SW 73RD ST, MIAMI, FL, 33183
VILLALONGA HASIEL Agent 13860 SW 73RD ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 13860 SW 73RD ST, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-05-08 13860 SW 73RD ST, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 13860 SW 73RD ST, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2017-10-01 VILLALONGA, HASIEL -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-01
Domestic Profit 2016-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State