Entity Name: | L.P. GAS WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.P. GAS WHOLESALERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | P94000030357 |
FEI/EIN Number |
593241645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17602 N US HWY 41, LUTZ, FL, 33549, US |
Mail Address: | 17602 N US HWY 41, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRATTON PAUL F | President | 1212 MERRY WATER DR, LUTZ, FL, 33548 |
GRATTON PAUL F | Treasurer | 1212 MERRY WATER DR, LUTZ, FL, 33548 |
GRATTON PAUL F | Secretary | 1212 MERRY WATER DR, LUTZ, FL, 33548 |
HARPER RONNIE L | Director | 8727 WHITE SAGE WAY, LAND O LAKES, FL, 34637 |
GRATTON PAUL F | Agent | 17602 N US HWY 41, LUTZ, FL, 33549 |
GRATTON PAUL F | Vice President | 1212 MERRY WATER DR, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-03 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | GRATTON, PAUL F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-12 |
Amendment | 2022-08-03 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-04-23 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State