Search icon

AGG OF ST AUGUSTINE INC. - Florida Company Profile

Company Details

Entity Name: AGG OF ST AUGUSTINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGG OF ST AUGUSTINE 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000004641
FEI/EIN Number 061781395

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

Address: 650 W. POPE RD., #271, ST. AUGUSTINE, FL, 32080
Mail Address: 650 W. POPE RD., #271, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SAVINO President 650 W. POPE RD., ST. AUGUSTINE, FL, 32080
SANCHEZ SAVINO Agent 650 W. POPE RD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-24 650 W. POPE RD., #271, ST. AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2008-11-24 - -
AMENDMENT AND NAME CHANGE 2008-11-24 AGG OF ST AUGUSTINE INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 650 W. POPE RD., #271, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2008-11-24 650 W. POPE RD., #271, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000464270 TERMINATED 1000000105874 03154 00885 2009-01-13 2029-01-28 $ 218.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000464445 TERMINATED 1000000105931 03154 00884 2009-01-13 2029-01-28 $ 2,351.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000536713 TERMINATED 1000000105874 03154 00885 2009-01-13 2029-02-04 $ 218.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000536929 TERMINATED 1000000105931 03154 00884 2009-01-13 2029-02-04 $ 2,351.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000612456 ACTIVE 1000000105874 03154 00885 2009-01-13 2029-02-11 $ 227.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000612779 TERMINATED 1000000105931 03154 00884 2009-01-13 2029-02-11 $ 2,367.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-24
Amendment and Name Change 2008-11-24
Domestic Profit 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State