Entity Name: | AUGUST ASSOCIATES CLEANING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2020 (5 years ago) |
Document Number: | P11000028495 |
FEI/EIN Number | 452722014 |
Address: | 1401 Lilys Cay Circle, VERO BEACH, FL, 32967, US |
Mail Address: | 1401 Lilys Cay Circle, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maxwell Marilda | Agent | 1401 Lilys Cay Circle, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
Maxwell Marilda | President | 1401 Lilys Cay Circle, VERO BEACH, FL, 32967 |
MAXWELL MARILDA | President | 1401 Lilys Cay Circle, VERO BEACH, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000050856 | PROSPAY VERO | EXPIRED | 2016-05-20 | 2021-12-31 | No data | 1185 RIVER WIND CIRCLE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 1401 Lilys Cay Circle, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1401 Lilys Cay Circle, VERO BEACH, FL 32967 | No data |
REINSTATEMENT | 2020-05-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 1401 Lilys Cay Circle, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Maxwell, Marilda | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-08-18 | AUGUST ASSOCIATES CLEANING CORPORATION | No data |
REINSTATEMENT | 2013-02-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-05-19 |
ANNUAL REPORT | 2018-03-16 |
Amendment and Name Change | 2017-08-18 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State