Search icon

AUGER SERVICES, INC.

Company Details

Entity Name: AUGER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 11 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2024 (10 months ago)
Document Number: F01000000066
FEI/EIN Number 65-0864269
Address: 524 W. Higway 30, Gonzales, LA, 70737, US
Mail Address: 2100 GREAT SOUTHWEST PARKWAY, FORT WORTH, TX, 76106
Place of Formation: LOUISIANA

President

Name Role Address
Moedl Colter President 2300 N. Field Street, Dallas, TX, 75201

Secretary

Name Role Address
Perisich John M Secretary 26000 Commercentre Drive, Lake Forest, CA, 92630

Treasurer

Name Role Address
Dodgen Ken Treasurer 2300 N. Field Street, Dallas, TX, 75201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-11 No data No data
REGISTERED AGENT CHANGED 2024-04-11 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2024-04-11 524 W. Higway 30, Gonzales, LA 70737 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 524 W. Higway 30, Gonzales, LA 70737 No data
REINSTATEMENT 2006-09-19 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-12-14 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-12-23 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
WITHDRAWAL 2024-04-11
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State