Search icon

NEW AUGUSTINE CONSTRUCTION, INC.

Company Details

Entity Name: NEW AUGUSTINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000036828
FEI/EIN Number 030414255
Address: 6300 OLD DIXIE DRIVE, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 6300 OLD DIXIE DRIVE, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DAVINO DONALD C Agent 6300 OLD DIXIE DRIVE, ST AUGUSTINE, FL, 32095

President

Name Role Address
DAVINO DONALD C President 6300 OLD DIXIE DRIVE., ST AUGUSTINE, FL, 32095

Vice President

Name Role Address
DAVINO DONALD C Vice President 6300 OLD DIXIE DRIVE., ST AUGUSTINE, FL, 32095

Secretary

Name Role Address
DAVINO DONALD C Secretary 6300 OLD DIXIE DRIVE., ST AUGUSTINE, FL, 32095

Treasurer

Name Role Address
DAVINO DONALD C Treasurer 6300 OLD DIXIE DRIVE., ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-19 DAVINO, DONALD CD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 6300 OLD DIXIE DRIVE, ST AUGUSTINE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-11 6300 OLD DIXIE DRIVE, SAINT AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2004-04-11 6300 OLD DIXIE DRIVE, SAINT AUGUSTINE, FL 32095 No data
AMENDMENT 2002-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000657574 LAPSED 09-232-D1 LEON 2010-05-03 2015-06-14 $28,850.61 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-05-01
Amendment 2002-10-25
Domestic Profit 2002-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State