Search icon

AUGUST BUILDING AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: AUGUST BUILDING AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUST BUILDING AND DEVELOPMENT, 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: 03 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000034496
FEI/EIN Number 262362072

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

Address: 1876 TRADE CENTER WAY, NAPLES, FL, 34109
Mail Address: 1876 TRADE CENTER WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDENHALL MATTHEW President 201 SEABREEZE AVE, NAPLES, FL, 34108
ZELLA ROBERT Vice President 10140 BOCA CIRCLE, NAPLES, FL, 34109
MENDENHALL MATTHEW Agent 201 SEABREEZE AVE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060111 AUGUST COMPANIES EXPIRED 2012-06-18 2017-12-31 - 28200 OLD 41 ROAD, SUITE 204, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 1876 TRADE CENTER WAY, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-10-24 1876 TRADE CENTER WAY, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 201 SEABREEZE AVE, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-11-10
Domestic Profit 2008-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State