Search icon

AUBYN'S REALTY INC

Company Details

Entity Name: AUBYN'S REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2018 (6 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P18000097845
FEI/EIN Number 83-2735686
Address: 11905 Frost Aster Drive, Riverview, FL, 33579, US
Mail Address: 11905 Frost Aster Drive, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Broderick Loraine SMs Agent 11905 Frost Aster Drive, Riverview, FL, 33579

President

Name Role Address
BRODERICK LORAINE S President 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
BRODERICK LORAINE S Treasurer 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
LEMON PETERGAY A Secretary 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
PFUNDE DIONNIE W Vice President 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Director

Name Role Address
BRODERICK LORAINE S Director 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206
LEMON PETERGAY S Director 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 11905 Frost Aster Drive, Riverview, FL 33579 No data
CHANGE OF MAILING ADDRESS 2020-04-28 11905 Frost Aster Drive, Riverview, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 Broderick, Loraine Sharla, Ms No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 11905 Frost Aster Drive, Riverview, FL 33579 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State