Search icon

MUFFLER MAN SHOP OF ST. AUGUSTINE, INC.

Company Details

Entity Name: MUFFLER MAN SHOP OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: 487311
FEI/EIN Number 59-1623002
Address: 210 N. PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084
Mail Address: 210 NORTH PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MOLNER, ESTHER LVST Agent 5232 AVENUE D, ST AUGUSTINE, FL 32095

Vice President

Name Role Address
MOLNER, ESTHER L Vice President 5232 AVENUE D, ST AUGUSTINE, FL 32095

Secretary

Name Role Address
MOLNER, ESTHER L Secretary 5232 AVENUE D, ST AUGUSTINE, FL 32095

Treasurer

Name Role Address
MOLNER, ESTHER L Treasurer 5232 AVENUE D, ST AUGUSTINE, FL 32095

President

Name Role Address
MOLNER, RICHARD LMR. President 5232 AVENUE D, ST AUGUSTINE, FL 32095

Director

Name Role Address
MOLNER, RICHARD LMR. Director 5232 AVENUE D, ST AUGUSTINE, FL 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095106 NOBODY'S GARAGE ACTIVE 2011-09-27 2026-12-31 No data 210 N PONCE DE LEON BLVD, 5232 AVENUE D, ST AUGUSTINE, FL, 32084
G91171000084 RICK'S MUFFLER SHOP ACTIVE 1991-06-20 2026-12-31 No data 5232 AVENUE D., 5232 AVENUE D, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-03 210 N. PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 2011-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-16 MOLNER, ESTHER LVST No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 5232 AVENUE D, ST AUGUSTINE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 210 N. PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 No data
AMENDMENT 1986-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State