Entity Name: | SUMMER GAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Dec 2022 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (22 days ago) |
Document Number: | P23000000075 |
FEI/EIN Number | 92-1522597 |
Address: | 701 DELAWARE AVE, FT PIERCE, FL 34950 |
Mail Address: | 4561 SW 154TH PL, MIAMI, FL 33185 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITAL PRO SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
COMPTE, LUIS A | President | 701 DELAWARE AVE, FT PIERCE, FL 34950 |
Name | Role | Address |
---|---|---|
FORERO, CARLOS J | Vice President | 701 DELAWARE AVE, FT PIERCE, FL 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000012024 | AMOCO | ACTIVE | 2023-01-24 | 2028-12-31 | No data | 701 DELAWARE AVE, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | CAPITAL PRO SERVICES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 1972 SW CAMEO BLVD, PORT ST LUCIE, FL 34953 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
Domestic Profit | 2022-12-27 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State