Search icon

L.P. GAS WHOLESALERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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