Search icon

IDGAS, INCORPORATED

Company Details

Entity Name: IDGAS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000004671
FEI/EIN Number 59-3295725
Address: 11349 US HWY 41 S, GIBSONTON, FL 33534
Mail Address: 11349 US HWY 41 S, GIBSONTON, FL 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEANN B LESLIE Agent 11349 US HWY 41 S, GIBSONTON, FL 33534

President

Name Role Address
LESLIE, MARK S. President 11349 US HWY 41 S, GIBSONTON, FL 33534

Director

Name Role Address
LESLIE, MARK S. Director 11349 US HWY 41 S, GIBSONTON, FL 33534

Secretary

Name Role Address
LESLIE, MARK S. Secretary 11349 US HWY 41 S, GIBSONTON, FL 33534

Treasurer

Name Role Address
LESLIE, MARK S. Treasurer 11349 US HWY 41 S, GIBSONTON, FL 33534

Vice President

Name Role Address
LESLIE, LEANN Vice President 11349 US HWY 41 S, GIBSONTON, FL 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 11349 US HWY 41 S, GIBSONTON, FL 33534 No data
CHANGE OF MAILING ADDRESS 2002-05-01 11349 US HWY 41 S, GIBSONTON, FL 33534 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 11349 US HWY 41 S, GIBSONTON, FL 33534 No data
REGISTERED AGENT NAME CHANGED 1998-05-20 LEANN B LESLIE No data

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-22
DOCUMENTS PRIOR TO 1997 1995-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State