Search icon

AUSET CORPORATION

Company Details

Entity Name: AUSET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2008 (17 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: P08000006388
FEI/EIN Number 331212910
Address: 3712 DELAMERE COURT, ORLANDO, FL, 32808, US
Mail Address: 3712 DELAMERE COURT, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BEVLY III ALEX J Agent 3712 DELAMERE COURT, ORLANDO, FL, 32808

Director

Name Role Address
HASKINS ELAINE Director 1867 FIFTH AVENUE, YOUNGSTOWN, OH, 44505

President

Name Role Address
BEVLY III ALEX J President 3712 DELAMERE COURT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 3712 DELAMERE COURT, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2014-03-11 3712 DELAMERE COURT, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 3712 DELAMERE COURT, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 BEVLY III, ALEX J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000236816 ACTIVE 1000000652290 SEMINOLE 2015-01-29 2035-02-11 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000863515 ACTIVE 1000000491646 SEMINOLE 2013-04-16 2033-05-03 $ 535.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-05
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State