Search icon

AA BOTTLED GAS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AA BOTTLED GAS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA BOTTLED GAS COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1994 (31 years ago)
Document Number: S63507
FEI/EIN Number 593071179

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

Address: 12601 N MAIN ST, JACKSONVILLE, FL, 32218
Mail Address: P O BOX 26008, JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIGPEN EDDIE G Vice President 12601 N MAIN ST, JACKSONVILLE, FL, 32218
PINKSTAFF DAVID President 12601 N MAIN STREET, JACKSONVILLE, FL, 32218
PINKSTAFF TERESA C Secretary 12601 N MAIN STREET, JACKSONVILLE, FL, 32218
ROGERS LARRY Vice President 12601 N MAIN ST, JACKSONVILLE, FL, 32218
PINKSTAFF DAVID Agent 36108 JENTRIE RAY LN, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 36108 JENTRIE RAY LN, p.o. box 368, CALLAHAN, FL 32011 -
REGISTERED AGENT NAME CHANGED 2011-03-19 PINKSTAFF, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2000-01-22 12601 N MAIN ST, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 1998-05-11 12601 N MAIN ST, JACKSONVILLE, FL 32218 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000177989 TERMINATED 1000000098032 14692 2323 2008-11-07 2029-01-22 $ 64,968.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000413715 TERMINATED 1000000098032 14692 2323 2008-11-07 2029-01-28 $ 65,081.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171207209 2020-04-28 0491 PPP 12601 N MAIN ST, JACKSONVILLE, FL, 32218-2611
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-2611
Project Congressional District FL-04
Number of Employees 22
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166540
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State