Search icon

AUGUSTYNIAK TITLE, INC.

Company Details

Entity Name: AUGUSTYNIAK TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2005 (19 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P05000144903
FEI/EIN Number 203692610
Address: 7347 52nd Place E., Bradenton, FL, 34203, US
Mail Address: 7347 52nd Place E., Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
AUGUSTYNIAK MATTHEW Agent 7347 52nd Place E., Bradenton, FL, 34203

President

Name Role Address
AUGUSTYNIAK MATTHEW G President 7347 52nd Place E., Bradenton, FL, 34203

Secretary

Name Role Address
AUGUSTYNIAK LORI P Secretary 7347 52nd Place E., Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111118 HORIZON TITLE EXPIRED 2018-10-12 2023-12-31 No data 7347 52ND PLACE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 7347 52nd Place E., Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2013-01-28 7347 52nd Place E., Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 7347 52nd Place E., Bradenton, FL 34203 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State