Search icon

AUGUST CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: AUGUST CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUST CONTROLS, 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000091050
FEI/EIN Number 300180566

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

Address: 1093 A1A BEACH BOULEVARD, PMB 409, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BOULEVARD, PMB 409, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERHILL CARL L President 8 8TH STREET, ST AUGUSTINE, FL, 32080
UNDERHILL CARL L Secretary 8 8TH STREET, ST AUGUSTINE, FL, 32080
UNDERHILL CARL L Agent 8 8TH STREET, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 1093 A1A BEACH BOULEVARD, PMB 409, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2016-04-17 1093 A1A BEACH BOULEVARD, PMB 409, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000163332 TERMINATED 1000000207308 ST JOHNS 2011-03-08 2031-03-16 $ 1,558.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000163472 TERMINATED 1000000207332 ST JOHNS 2011-03-08 2021-03-16 $ 470.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-06-04
Domestic Profit 2010-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State