Search icon

AUSTEN GENERATORS, INC. - Florida Company Profile

Company Details

Entity Name: AUSTEN GENERATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUSTEN GENERATORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2006 (19 years ago)
Document Number: P06000103556
FEI/EIN Number 205351784

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

Address: 6200 W. 21ST COURT, HIALEAH, FL, 33016, US
Mail Address: 6200 W. 21ST COURT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROW JC SHAWN President 6200 W 21st Court, HIALEAH, FL, 33016
CURRY RICHARD Vice President 6200 W 21st Court, HIALEAH, FL, 33016
CROW JC SHAWN Agent 6200 W 21st Court, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 6200 W 21st Court, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 6200 W. 21ST COURT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-08-24 6200 W. 21ST COURT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-03-28 CROW, JC SHAWN -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State