Search icon

SAN AGUSTIN IMPORT/EXPORT INC.

Company Details

Entity Name: SAN AGUSTIN IMPORT/EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1985 (40 years ago)
Document Number: H53122
FEI/EIN Number 59-2522250
Address: % Tony LIPPI, 46 ST GEORGE ST, ST. AUGUSTINE, FL 32084
Mail Address: % TONY LIPPI, 4 Hawaiian Blvd., ST. AUGUSTINE, FL 32080
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAN AGUSTIN IMPORT-EXPORT INC 401(K) PLAN 2022 592522250 2023-10-13 SAN AGUSTIN IMPORT/EXPORT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448150
Plan sponsor’s address 46 ST GEORGE ST, SAINT AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SHAWNTOYA JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LIPPI, Tony Agent 4 Hawaiian Blvd., ST. AUGUSTINE, FL 32080

President

Name Role Address
Lippi, Consuelo President 243 SHAMROCK Rd, ST AUGUSTINE, FL 32086

Vice President

Name Role Address
LIPPI, TONY Vice President 4 Hawaiian Blvd., SAINT AUGUSTINE, FL 32080

Secretary

Name Role Address
Lippi, Charles Steven Secretary 243 Shamrock Rd., Saint Augustine, FL 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113771 THE PANAMA HAT COMPANY OF ST. AUGUSTINE ACTIVE 2024-09-11 2029-12-31 No data 46 ST. GEORGE STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 % Tony LIPPI, 46 ST GEORGE ST, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2018-01-13 % Tony LIPPI, 46 ST GEORGE ST, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2018-01-13 LIPPI, Tony No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 4 Hawaiian Blvd., ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State