Search icon

AUGIES DOGS INC

Company Details

Entity Name: AUGIES DOGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2004 (21 years ago)
Date of dissolution: 25 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: P04000095805
FEI/EIN Number 270120877
Address: 933 DEER CHASE DR., ST.AUGUSTINE, FL, 32086
Mail Address: 933 DEER CHASE DR, ST.AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS ADAM M Agent 933 DEER CHASE, ST. AUGUSTINE, FL, 32086

President

Name Role Address
BOULIER LOUIE M President 933 DEER CHASE DR., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 933 DEER CHASE DR., ST.AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 HARRIS, ADAM MRG. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 933 DEER CHASE, ST. AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002211281 LAPSED 16-2009-SC-005115 DUVAL COUNTY COURT 2009-11-05 2014-11-13 $5,038.58 R&J WHOLESALERS II, 4878 LATIMER ROAD, JACKSONVILLE, FL. 32257
J08000212879 LAPSED CA 08 0533 CIRCUIT COURT ST.JOHNS CTY. FL 2008-06-16 2013-06-30 $22,987.13 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
Voluntary Dissolution 2010-01-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-05
Reg. Agent Resignation 2005-11-14
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State