Search icon

STEVEN J. AUGUSTINE, M.S., D.C., P.A.

Company Details

Entity Name: STEVEN J. AUGUSTINE, M.S., D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1988 (36 years ago)
Document Number: K53876
FEI/EIN Number 59-2920246
Address: C/O AUGUSTINE CHIROPRACTIC OFFICES, 4547 GUNN HWY, TAMPA, FL 33624
Mail Address: C/O STEVEN J. AUGUSTINE, M.S., D.C., 2800 BAHIA VISTA ST., SUITE 100, SARASOTA, FL 34239
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEARD, ROBERT G, Jr. Agent 3432 HAWKS HILL TRL, TALLAHASSEE, FL 32312

Director

Name Role Address
AUGUSTINE, STEVEN J, Dr. Director 4547 GUNN HIGHWAY, TAMPA, FL 33624
BEARD, ROBERT G, Jr. Director 3432 HAWKS HILL TRL, TALLAHASSEE, FL 32312

President

Name Role Address
AUGUSTINE, STEVEN J, Dr. President 4547 GUNN HIGHWAY, TAMPA, FL 33624

Secretary

Name Role Address
AUGUSTINE, STEVEN J, Dr. Secretary 4547 GUNN HIGHWAY, TAMPA, FL 33624

Treasurer

Name Role Address
AUGUSTINE, STEVEN J, Dr. Treasurer 4547 GUNN HIGHWAY, TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900033 NORTHWEST CHIROPRACTIC CENTER EXPIRED 2009-03-27 2014-12-31 No data C/O AUGUSTINE CHIROPRACTIC OFFICES, 4547 GUNN HIGHWAY, WESTWOOD PLAZA, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 3432 HAWKS HILL TRL, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 C/O AUGUSTINE CHIROPRACTIC OFFICES, 4547 GUNN HWY, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2013-06-17 BEARD, ROBERT G, Jr. No data
CHANGE OF MAILING ADDRESS 2010-02-20 C/O AUGUSTINE CHIROPRACTIC OFFICES, 4547 GUNN HWY, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State