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 |
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 |
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 |
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 | - | - |
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