Search icon

EMPIRE BUILDERS OF ST. AUGUSTINE, INC.

Company Details

Entity Name: EMPIRE BUILDERS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000051961
FEI/EIN Number 593654686
Address: 715 FAVOR DYKES RD, SAINT AUGUSTINE, FL, 32086
Mail Address: 715 FAVOR DYKES RD, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS-MORRIS CAROLYN E Agent 715 FAVOR DYKES, SAINT AUGUSTINE, FL, 32086

President

Name Role Address
MATHIS-MORRIS CAROLYN President 715 FAVOR DYKES RD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-25 MATHIS-MORRIS, CAROLYN E No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-15 715 FAVOR DYKES RD, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2001-06-15 715 FAVOR DYKES RD, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-15 715 FAVOR DYKES, SAINT AUGUSTINE, FL 32086 No data
AMENDMENT 2000-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000276701 LAPSED SP03-601 DIV: 65 7TH JUDICIAL CIRCUIT COURT 2003-05-13 2008-10-03 $3.584.50 STEPHEN C. AND JENNIFER D. NELSON, 1726 FIRST STREET, NEPTUNE BEACH, FL 32266

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-10-25
ANNUAL REPORT 2001-06-15
Amendment 2000-09-27
Domestic Profit 2000-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State