Search icon

N & J AUCOIN INC

Company Details

Entity Name: N & J AUCOIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2016 (9 years ago)
Document Number: P16000045310
FEI/EIN Number 81-2747377
Address: 2051 Green Road, Deerfield Beach, FL, 33064, US
Mail Address: 2051 Green Road, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AUCOIN LAUREN NICOLE M Agent 2051 Green Road, Deerfield Beach, FL, 33064

President

Name Role Address
AUCOIN LAUREN NICOLE M President 2051 Green Road, Deerfield Beach, FL, 33064

Vice President

Name Role Address
AUCOIN JASON E Vice President 2051 Green Road, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137778 CROSSFIT HSN ACTIVE 2016-12-22 2026-12-31 No data 2051 GREEN ROAD, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2051 Green Road, Suite A, Deerfield Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2051 Green Road, Suite A, Deerfield Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2017-03-15 2051 Green Road, Suite A, Deerfield Beach, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000490035 TERMINATED 1000000833594 BROWARD 2019-07-12 2029-07-17 $ 1,310.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State