Search icon

ST. AUGUSTINE GAS, INC.

Company Details

Entity Name: ST. AUGUSTINE GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2003 (21 years ago)
Document Number: P03000105011
FEI/EIN Number APPLIED FOR
Address: 1898 S CLYDE S. MORRIS BLVD., 500, DAYTONA BEACH, FL, 32119
Mail Address: 1898 S CLYDE S. MORRIS BLVD., 500, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AMENDOLAGINE MARILYN Agent 1898 S CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32119

President

Name Role Address
AMENDOLAGINE MICHAEL President 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119

Director

Name Role Address
AMENDOLAGINE MICHAEL Director 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119
AMENDOLAGINE MARILYN Director 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119

Vice President

Name Role Address
AMENDOLAGINE MARILYN Vice President 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119

Secretary

Name Role Address
AMENDOLAGINE MARILYN Secretary 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119

Treasurer

Name Role Address
AMENDOLAGINE MARILYN Treasurer 1898 S CLYDE MORRIS BLVD SUITE 500, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 1898 S CLYDE S. MORRIS BLVD., 500, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2009-01-30 1898 S CLYDE S. MORRIS BLVD., 500, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 1898 S CLYDE MORRIS BLVD, 500, DAYTONA BEACH, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State