Search icon

THE GAS APPLIANCE SUPPLY CO., INC.

Company Details

Entity Name: THE GAS APPLIANCE SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1993 (32 years ago)
Date of dissolution: 02 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P93000016920
FEI/EIN Number 59-3176203
Mail Address: PO BOX 291189, PORT ORANGE, FL 32129
Address: 413 OAK PL., BLDG. 6, UNIT B, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NIXON, AUSTIN D Agent 413 OAK PL, BLDG. 6, UNIT B, PORT ORANGE, FL 32127

President

Name Role Address
NIXON, A. DAVID President 413 OAK PL, BLDG. 6, UNIT B, PORT ORANGE, FL 32127

Director

Name Role Address
NIXON, A. DAVID Director 413 OAK PL, BLDG. 6, UNIT B, PORT ORANGE, FL 32127

Chief Financial Officer

Name Role Address
NIXON, JANICE C. Chief Financial Officer 413 OAK PLA, BLDR. 6, UNIT B, PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 413 OAK PL., BLDG. 6, UNIT B, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2004-04-08 NIXON, AUSTIN D No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 413 OAK PL, BLDG. 6, UNIT B, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2000-03-06 413 OAK PL., BLDG. 6, UNIT B, PORT ORANGE, FL 32127 No data

Documents

Name Date
Voluntary Dissolution 2007-01-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State