Search icon

PERMAGAS ENTERPRISES, INC.

Company Details

Entity Name: PERMAGAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S12830
FEI/EIN Number 65-0229325
Address: 13150 SW 130 TERR, STE 3, MIAMI, FL 33186
Mail Address: 13150 SW 130 TERR, STE 3, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPANO, LISA A. Agent 13150 SW 130 TERR, STE 3, MIAMI, FL 33186

Director

Name Role Address
CAMPANO, LISA A. Director 224 THOMPSON ST 194, HENDERSONVILLE, NC 28792
GARCIA-HERNANDEZ, LORI Director 2 WINDRUSH LANE, FLAT ROCK, NC 28731

President

Name Role Address
CAMPANO, LISA A. President 224 THOMPSON ST 194, HENDERSONVILLE, NC 28792

Senior Vice President

Name Role Address
GARCIA-HERNANDEZ, LORI Senior Vice President 2 WINDRUSH LANE, FLAT ROCK, NC 28731

Treasurer

Name Role Address
CAMPANO, LISA A. Treasurer 224 THOMPSON ST 194, HENDERSONVILLE, NC 28792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-07 13150 SW 130 TERR, STE 3, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1999-06-07 13150 SW 130 TERR, STE 3, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-07 13150 SW 130 TERR, STE 3, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State