Search icon

AUCOIN DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: AUCOIN DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUCOIN DEVELOPMENT CORPORATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1987 (38 years ago)
Date of dissolution: 12 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2000 (25 years ago)
Document Number: J84055
FEI/EIN Number 592830936

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

Address: 115 E. BROOKWOOD DRIVE, CLEMSON, SC, 29631
Mail Address: 115 E. BROOKWOOD DRIVE, CLEMSON, SC, 29631
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUCOIN ELAINE R Secretary 2564 SCENIC CIRCLE, SENECA, SC, 29678
GREENBERG JEFFREY Agent 761 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL
AUCOIN, RALPH C. President 115 E. BROOKWOOD DRIVE, CLEMSON, SC, 29631
AUCOIN, RALPH C. Director 115 E. BROOKWOOD DRIVE, CLEMSON, SC, 29631
AUCOIN, CLAYTON Vice President 2564 SCENIC CIRCLE, SENECA, SC, 29678

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-14 761 WEST HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL -
CHANGE OF PRINCIPAL ADDRESS 1999-09-14 115 E. BROOKWOOD DRIVE, CLEMSON, SC 29631 -
CHANGE OF MAILING ADDRESS 1999-09-14 115 E. BROOKWOOD DRIVE, CLEMSON, SC 29631 -
REGISTERED AGENT NAME CHANGED 1996-05-01 GREENBERG, JEFFREY -
REINSTATEMENT 1992-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-07-31 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Voluntary Dissolution 2000-09-12
ANNUAL REPORT 1999-09-14
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State