Entity Name: | AUGUSTINE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUGUSTINE BUILDERS, 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: | 16 Aug 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P93000057255 |
FEI/EIN Number |
593220523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 140 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTINE JOHN A | Manager | 15 ST. JOHN'S PLACE, ORMOND BEACH, FL, 32176 |
AUGUSTINE JOHN A | Agent | 15 ST. JOHN'S PLACE, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-29 | 140 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-29 | 140 SOUTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2004-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-27 | AUGUSTINE, JOHN A | - |
REINSTATEMENT | 2001-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-09-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110138120 | 0419700 | 1997-06-18 | 711 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 110137965 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261101 F01 I |
Issuance Date | 1997-08-21 |
Abatement Due Date | 1997-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 02 May 2025
Sources: Florida Department of State