Search icon

CURB APPEAL OF ST. AUGUSTINE, INC.

Company Details

Entity Name: CURB APPEAL OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000004478
FEI/EIN Number 542088864
Address: 12 Butternut Dr, Palm Coast, FL, 32137, US
Mail Address: 12 Butternut Dr, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFMAN ROBIN K Agent 1219 SAN JOSE FOREST DR, ST AUGUSTINE, FL, 32080

President

Name Role Address
BRENNAN DANIEL President 12 Butternut Dr, Palm Coast, FL, 32137

Treasurer

Name Role Address
BRENNAN DANIEL Treasurer 12 Butternut Dr, Palm Coast, FL, 32137

Director

Name Role Address
BRENNAN DANIEL Director 12 Butternut Dr, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 12 Butternut Dr, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2013-05-01 12 Butternut Dr, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2011-05-11 HOFFMAN, ROBIN K No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-11 1219 SAN JOSE FOREST DR, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ADDRESS CHANGE 2010-03-10
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State