Search icon

UNIVERSAL GAS CONTRACTORS, INC.

Company Details

Entity Name: UNIVERSAL GAS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P98000022678
FEI/EIN Number 650817871
Address: 9030 BELLHURST WAY, UNIT 125, WEST PALM BEACH, FL, 33411, US
Mail Address: 9030 BELLHURST WAY, UNIT 125, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ENTREPRENEUR, INC. Agent

Director

Name Role Address
BUTLER MELBOURNE Director 6334 SANDS HILL CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 9030 BELLHURST WAY, UNIT 125, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2018-04-17 9030 BELLHURST WAY, UNIT 125, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 Entrepreneur No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 6334 SANDS HILL CIR, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000991055 LAPSED 53 2013 CC 1916 POLK CO. 2014-02-04 2020-11-09 $10,347.67 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State