Search icon

JODEY'S BOTTLED GAS, INC. - Florida Company Profile

Company Details

Entity Name: JODEY'S BOTTLED GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODEY'S BOTTLED 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: 27 Jun 1997 (28 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P97000056770
FEI/EIN Number 593455744

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

Address: 10606 East Colonial Drive, Orlando, FL, 32817, US
Mail Address: PO Box 552, Gordonsville, VA, 22942, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH JOSEPH P President PO Box 552, Gordonsville, VA, 22942
HOLLINGSWORTH JOSEPH P Agent 10606 East Colonial Drive, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 10606 East Colonial Drive, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2021-04-15 10606 East Colonial Drive, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 10606 East Colonial Drive, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2009-01-13 HOLLINGSWORTH, JOSEPH P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State