Search icon

CUNNINGHAM L.P. GAS, INC.

Company Details

Entity Name: CUNNINGHAM L.P. GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1998 (27 years ago)
Document Number: P98000015309
FEI/EIN Number 593497974
Address: 400 CARSWELL AVE, HOLLY HILL, FL, 32117
Mail Address: PO BOX 1470, DAYTONA BEACH, FL, 32215
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WELCH MATTHEW SESQ. Agent 149 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

President

Name Role Address
CUNNINGHAM STACY C President 400 CARSWELL AVENUE, HOLLY HILL, FL, 32117

Vice President

Name Role Address
REYNOLDS STEVEN G Vice President 400 CARSWELL AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05018700073 DAYTONA GAS AND GRILLS ACTIVE 2005-01-18 2025-12-31 No data 201 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-31 WELCH, MATTHEW S., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 149 S RIDGEWOOD AVE, SUITE 700, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 400 CARSWELL AVE, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 2008-04-09 400 CARSWELL AVE, HOLLY HILL, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State