Search icon

A & M PAINTING OF ST. AUGUSTINE, INC.

Company Details

Entity Name: A & M PAINTING OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000053173
FEI/EIN Number 20-4828702
Address: 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033
Mail Address: 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHMIST MIROSLAW Agent 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Director

Name Role Address
CHMIST MIROSLAW Director 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033
CIESLIK ADAM Director 6500 PUTNAM STREET, SAINT AUGUSTINE, FL, 32080
CHMIST EWA Director 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033
CIESLIK TERESA Director 6500 PUTNAM STREET, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
CHMIST MIROSLAW President 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Vice President

Name Role Address
CIESLIK ADAM Vice President 6500 PUTNAM STREET, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
CHMIST EWA Treasurer 4993 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Secretary

Name Role Address
CIESLIK TERESA Secretary 6500 PUTNAM STREET, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-22 CHMIST, MIROSLAW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2008-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State