Search icon

AUGUSTYNIAK AUTO, INC.

Company Details

Entity Name: AUGUSTYNIAK AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2005 (19 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P05000144921
FEI/EIN Number 203690991
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
G09000149254 HORIZON MEDIA GROUP EXPIRED 2009-08-25 2014-12-31 No data 8652 SR 70 EAST, BRADENTON, FL, 34202
G08302900305 HORIZON REO MANAGEMENT SERVICES EXPIRED 2008-10-28 2013-12-31 No data 8652 SR 70 EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 7347 52nd Place E., Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2013-01-17 7347 52nd Place E., Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 7347 52nd Place E., Bradenton, FL 34203 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State