Entity Name: | TOTAL GAS & ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL GAS & ELECTRIC, 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: | 03 May 1995 (30 years ago) |
Date of dissolution: | 31 Aug 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Aug 2006 (19 years ago) |
Document Number: | P95000034417 |
FEI/EIN Number |
650584022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 THORNALL ST, STE 270, EDISON, NJ, 08837 |
Mail Address: | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOTAL GAS & ELECTRIC, INC., NEW YORK | 2196767 | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MAYER JEFFREY A | President | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
MAYER JEFFREY A | Director | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
ARTMAN-HODGE CAROLE R | Chief Operating Officer | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
ARTMAN-HODGE CAROLE R | Secretary | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
PARIKH CHAITU | Chief Financial Officer | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
GLAD JOHN | Treasurer | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
HARTMANN THOMAS | General Counsel | 595 SUMMER ST, STE 300, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2006-08-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F05000001939. MERGER NUMBER 900000059229 |
CANCEL ADM DISS/REV | 2006-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-06 | 510 THORNALL ST, STE 270, EDISON, NJ 08837 | - |
CHANGE OF MAILING ADDRESS | 2006-06-06 | 510 THORNALL ST, STE 270, EDISON, NJ 08837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2000-04-06 | - | - |
NAME CHANGE AMENDMENT | 1998-06-09 | TOTAL GAS & ELECTRIC, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-06-06 |
ANNUAL REPORT | 2004-05-04 |
Reg. Agent Change | 2004-04-20 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-04-10 |
Reg. Agent Change | 2001-09-27 |
ANNUAL REPORT | 2001-03-20 |
Amendment | 2000-04-06 |
ANNUAL REPORT | 2000-03-30 |
ANNUAL REPORT | 1999-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State