Search icon

FLORIDA GAS CONTRACTORS, INC.

Company Details

Entity Name: FLORIDA GAS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2018 (7 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P18000033727
Address: 10450 68TH ST. N, PINELLAS PARK, FL, 33782, US
Mail Address: 10450 68TH ST. N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA GAS CONTRACTORS, INC. EMPLOYEE BENEFIT PLAN 2017 274732839 2018-10-10 FLORIDA GAS CONTRACTORS, INC. 158
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8139960019
Plan sponsor’s mailing address POST OFFICE BOX 280, DADE CITY, FL, 33526
Plan sponsor’s address 10518 U.S. HIGHWAY 301, DADE CITY, FL, 33525

Number of participants as of the end of the plan year

Active participants 0
FLORIDA GAS CONTRACTORS, INC. EMPLOYEE BENEFIT PLAN 2016 274732839 2017-10-09 FLORIDA GAS CONTRACTORS, INC. 128
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8139960019
Plan sponsor’s mailing address POST OFFICE BOX 280, DADE CITY, FL, 33526
Plan sponsor’s address 10518 U.S. HIGHWAY 301, DADE CITY, FL, 33525

Number of participants as of the end of the plan year

Active participants 158
FLORIDA GAS CONTRACTORS, INC. EMPLOYEE BENEFIT PLAN 2015 274732839 2016-08-10 FLORIDA GAS CONTRACTORS, INC. 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 8139960019
Plan sponsor’s mailing address POST OFFICE BOX 280, DADE CITY, FL, 33526
Plan sponsor’s address 10518 U.S. HIGHWAY 301, DADE CITY, FL, 33525

Number of participants as of the end of the plan year

Active participants 128

Agent

Name Role Address
BELLEMORE DARCY Agent 16019 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708

President

Name Role Address
BELLEMORE DARCY President 10450 68TH ST. N, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
BELLEMORE DARCY Treasurer 10450 68TH ST. N, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
BELLEMORE DARCY Secretary 10450 68TH ST. N, PINELLAS PARK, FL, 33782

Director

Name Role Address
BELLEMORE DARCY Director 10450 68TH ST. N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-14
Domestic Profit 2018-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State