Search icon

THE AUTENRIETH CO. FLORIDA 2 - Florida Company Profile

Company Details

Entity Name: THE AUTENRIETH CO. FLORIDA 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTENRIETH CO. FLORIDA 2 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P10000053417
FEI/EIN Number 272997441

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

Address: 7520 FOUNDERS WAY, PONTE VEDRA BEACH, FL, 32082
Mail Address: P.O. BOX 1635, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTENRIETH ROBERT President PO BOX 1635, PONTE VEDRA BEACH, FL, 32004
AUTENRIETH ROBERT Secretary P.O. BOX 1635, PONTE VEDRA BEACH, FL, 32004
AUTENRIETH ROBERT Chief Financial Officer P.O. BOX 1635, PONTE VEDRA BEACH, FL, 32004
AUTENRIETH ROBERT Agent 7520 FOUNDERS WAY, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-01-02 - -
CHANGE OF MAILING ADDRESS 2011-01-06 7520 FOUNDERS WAY, PONTE VEDRA BEACH, FL 32082 -
NAME CHANGE AMENDMENT 2010-10-04 THE AUTENRIETH CO. FLORIDA 2 -

Documents

Name Date
CORAPVDWN 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-06
Name Change 2010-10-04
Domestic Profit 2010-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State