Search icon

NISSAN OF ST. AUGUSTINE, INC.

Company Details

Entity Name: NISSAN OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: P09000004187
FEI/EIN Number 264055944
Mail Address: 9400 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071, US
Address: 2755 US 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KURKIN ALEX Agent 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

President

Name Role Address
PAGE KENNETH E President 9400 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
PASQUARELLA MARY L Secretary 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008824 NISSAN OF ST. AUGUSTINE ACTIVE 2023-01-19 2028-12-31 No data 2755 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
G17000091024 NISSAN OF ST. AUGUSTINE EXPIRED 2017-08-17 2022-12-31 No data 2755 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-04 KURKIN, ALEX No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2755 US 1 SOUTH, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 No data
REINSTATEMENT 2010-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
Amendment 2020-11-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State