Search icon

ST. AUGUSTINE FORTY ONE, INC.

Company Details

Entity Name: ST. AUGUSTINE FORTY ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1989 (36 years ago)
Date of dissolution: 27 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (10 months ago)
Document Number: K84149
FEI/EIN Number 59-2940398
Address: 15 S. Treasure Dr., TAMPA, FL 33609
Mail Address: 15 S. Treasure Dr., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES, SHEA Agent 15 S. Treasure Dr., TAMPA, FL 33609

President

Name Role Address
HUGHES, SHEA President 15 S. Treasure Dr., TAMPA, FL 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 15 S. Treasure Dr., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2020-06-02 15 S. Treasure Dr., TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 15 S. Treasure Dr., TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 2019-09-12 ST. AUGUSTINE FORTY ONE, INC. No data
REGISTERED AGENT NAME CHANGED 2004-02-06 HUGHES, SHEA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147323 TERMINATED 1000000442065 HILLSBOROU 2013-01-02 2023-01-16 $ 572.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-02
Name Change 2019-09-12
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State