Search icon

AUGUST PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: AUGUST PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUST PROPERTIES, 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: 26 Aug 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1991 (33 years ago)
Document Number: 546905
FEI/EIN Number 591773699

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

Address: 2221 SE 41st Avenue, OCALA, FL, 34471, US
Mail Address: 2221 SE 41st Avenue, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULTZ, RICHARD L. Agent 2221 SE 41st Avenue, OCALA, FL, 34471
SHULTZ RICHARD L President 2221 SE 41st Avenue, OCALA, FL, 34471
SHULTZ RICHARD L Director 2221 SE 41st Avenue, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 2221 SE 41st Avenue, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-07 2221 SE 41st Avenue, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 2221 SE 41st Avenue, OCALA, FL 34471 -
REINSTATEMENT 1991-11-22 - -
REGISTERED AGENT NAME CHANGED 1991-11-22 SHULTZ, RICHARD L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State