Search icon

AUGUST CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

AUGUST CONSTRUCTION GROUP, 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: 21 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000055729
FEI/EIN Number 831010824

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

Address: 15346 WILDFLOWER CIRCLE, NAPLES, FL, 34119
Mail Address: 15346 WILDFLOWER CIRCLE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT PAUL Director 4109 OLDE MEADOWBROOK LANE, ESTERO, FL, 34134
SCHMIDT PAUL President 4109 OLDE MEADOWBROOK LANE, ESTERO, FL, 34134
SCHMIDT PAUL Secretary 4109 OLDE MEADOWBROOK LANE, ESTERO, FL, 34134
SCHMIDT PAUL Treasurer 4109 OLDE MEADOWBROOK LANE, ESTERO, FL, 34134
CAPPADONA THOMAS Director 3029 VIA RIALTO ST., FORT MYERS, FL, 33905
CAPPADONA THOMAS Vice President 3029 VIA RIALTO ST., FORT MYERS, FL, 33905
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 15346 WILDFLOWER CIRCLE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-04-08 15346 WILDFLOWER CIRCLE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
Amendment 2022-04-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
Domestic Profit 2018-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State