Search icon

AUGUSTE H INC - Florida Company Profile

Company Details

Entity Name: AUGUSTE H INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUSTE H 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: 26 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000064666
FEI/EIN Number 83-1370890

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

Address: 1780 s state RD 7, North Lauderdale, FL, 33068, US
Mail Address: 1780 s state Rd 7, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTE HERGY President 371 SW 65TH AVE, MARGATE, FL, 33068
AUGUSTE HERGY Treasurer 371 SW 65TH AVE, MARGATE, FL, 33068
AUGUSTE HERGY Secretary 371 SW 65TH AVE, MARGATE, FL, 33068
AUGUSTE HERGY Director 371 SW 65TH AVE, MARGATE, FL, 33068
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 1780 s state RD 7, Apt 107, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2022-10-20 1780 s state RD 7, Apt 107, North Lauderdale, FL 33068 -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 LEGALCORP SOLUTIONS, LLC -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000557288 ACTIVE 1000001008841 BROWARD 2024-08-22 2034-08-28 $ 1,298.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000547739 ACTIVE 1000000938014 BROWARD 2022-12-02 2032-12-07 $ 1,539.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-01-11
Domestic Profit 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174248407 2021-02-16 0455 PPP 371 SW 65th Ave, Margate, FL, 33068-1540
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659547
Loan Approval Amount (current) 659547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-1540
Project Congressional District FL-20
Number of Employees 32
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237804.61
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State