Search icon

NEW YORK FLORIDA GAS, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK FLORIDA GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK FLORIDA GAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000074494
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 704 S.R. 17-92, LONGWOOD, FL, 32751
Mail Address: 704 S.R. 17-92, LONGWOOD, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFRENIERE KENNETH President 112 VACHERICH PLACE, SOUTH PLAMFIELD, NJ, 07080
MULHERN VICKI Vice President 13004 S.W. 89TH AVE., ARCHER, FL, 32618
LAFRENIERE STEPHEN J Treasurer 704 S.R. 1792, LONGWOOD, FL, 32751
LAFRENIERE STEPHEN J Agent 921 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-09 921 DOUGLAS AVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 1995-07-11 LAFRENIERE, STEPHEN J -

Documents

Name Date
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State