Search icon

AUGUSTE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AUGUSTE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUSTE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2004 (21 years ago)
Date of dissolution: 13 Jun 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Jun 2015 (10 years ago)
Document Number: P04000129046
FEI/EIN Number 830409151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2323 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 435 S BROADWAY, SUITE 1, YONKERS, NY, 10705
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAORE KADIDIA President 14 FAIRFIELD ROAD, YONKERS, NY, 10705
TRAORE KADIDIA Chief Executive Officer 14 FAIRFIELD ROAD, YONKERS, NY, 10705
AUGUSTE IELVRE M Vice President 2000 BUCHANAN STREET #26, HOLLYWOOD, FL, 33020
AUGUSTE NADEGE Vice President 904 GARDNER STREET, WEST HOLLYWOOD, CA, 90046
PEREZ CARLOS Agent 5300 45TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-18 2323 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 2323 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2007-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-22 PEREZ, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2005-07-22 5300 45TH STREET, UNIT D, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-11-27
REINSTATEMENT 2007-07-05
ANNUAL REPORT 2005-07-22
Domestic Profit 2004-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State