Search icon

AUGUSTO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: AUGUSTO DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUSTO DISTRIBUTORS, 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000127477
FEI/EIN Number 203480287

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

Address: 7407 SILVER WOODS CT, BOCA RATON, FL, 33433, US
Mail Address: 7407 SILVERWOOD CT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND SOLOMON President 7407 SILVERWOOD CT, BOCA RATON, FL, 33433
HOLLAND SOLOMON Agent 7407 SILVER WOODS CT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 HOLLAND, SOLOMON -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 7407 SILVER WOODS CT, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 7407 SILVER WOODS CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2010-11-19 7407 SILVER WOODS CT, BOCA RATON, FL 33433 -
REINSTATEMENT 2010-11-19 - -
PENDING REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State