Search icon

G.A.S. AUTO CREATIONS, INC.

Company Details

Entity Name: G.A.S. AUTO CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000061020
FEI/EIN Number 65-0936990
Address: 17901 SW 66th St, Southwest Ranches, FL 33331
Mail Address: 17901 SW 66th St, Southwest Ranches, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE, GORDON A Agent 17901 SW 66th ST, SOUTHWEST RANCHES, FL 33331

President

Name Role Address
STEELE, GORDON A President 17901 SW 66th ST, SOUTHWEST RANCHES, FL 33331

Vice President

Name Role Address
STEELE, CHERYL D Vice President 17901 SW 66th ST, SOUTH WEST RANCHES, FL 33331

Secretary

Name Role Address
STEELE, CHERYL Secretary 17901 SW 66th ST, SOUTH WEST RANCHES, FL 33331

Treasurer

Name Role Address
STEELE, CHERYL Treasurer 17901 SW 66th ST, SOUTH WEST RANCHES, FL 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-08 17901 SW 66th St, Southwest Ranches, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 17901 SW 66th St, Southwest Ranches, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 17901 SW 66th ST, SOUTHWEST RANCHES, FL 33331 No data
PENDING REINSTATEMENT 2011-11-03 No data No data
REINSTATEMENT 2011-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State