Search icon

AUGLINK COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: AUGLINK COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGLINK COMMUNICATIONS, 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: 20 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000006144
FEI/EIN Number 593290996

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

Address: 149 RIBERIA ST, B, SAINT AUGUSTINE, FL, 32084
Mail Address: 149 RIBERIA ST, B, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORISSETTE MAURICE President 400 NIGHTHAWK LANE, SAINT AUGUSTINE, FL, 32080
MORISSETTE MAURICE Director 400 NIGHTHAWK LANE, SAINT AUGUSTINE, FL, 32080
ELKUS DAVID E Director 116 SAN RAFAEL RD, SAINT AUGUSTINE, FL, 32084
ELKUS DAVID E Vice President 116 SAN RAFAEL RD, SAINT AUGUSTINE, FL, 32084
MORISSETTE MAURICE Agent 149 RIBERIA ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 149 RIBERIA ST, SUITE B, SAINT AUGUSTINE, FL 32084 -
CANCEL ADM DISS/REV 2007-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 149 RIBERIA ST, B, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2007-10-11 149 RIBERIA ST, B, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2007-10-11 MORISSETTE, MAURICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000497898 ACTIVE 1000000166862 ST JOHNS 2010-03-29 2030-04-14 $ 1,359.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000028586 LAPSED CA 01-1443 CIRCUIT COURT ST. JOHNS COUNTY 2004-11-29 2010-03-03 $10,934.99 FREDERICK J. CANEVARI, C/O ROBERT L. MCLEOD II, ESQUIRE, 1200 PLANTATION ISLAND DR. S., SUITE 140, ST. AUGUSTINE, FL 32080

Documents

Name Date
CORAPREIWP 2009-02-24
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-18
Amendment 2004-11-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State