Search icon

AUSTEX, INC.

Company Details

Entity Name: AUSTEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: P96000021894
FEI/EIN Number 65-0635364
Address: 3220 58th ST SW, NAPLES, FL 34116
Mail Address: PO BOX 8955, NAPLES, FL 34101-8955
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN, MICHAEL, ESQ Agent 4099 TAMIAMI TRAIL N., SUITE 201, NAPLES, FL 34103

Secretary

Name Role Address
STEPHENSON, RICHARD E, II Secretary PO BOX 8955, NAPLES, FL 34101-8955
Stephenson, Aimee Secretary PO BOX 8955, NAPLES, FL 34101-8955

Director

Name Role Address
STEPHENSON, RICHARD E, II Director PO BOX 8955, NAPLES, FL 34101-8955

President

Name Role Address
STEPHENSON, RICHARD E, II President PO BOX 8955, NAPLES, FL 34101-8955
Stephenson, Aimee President PO BOX 8955, NAPLES, FL 34101-8955

Vice President

Name Role Address
STEPHENSON, RICHARD E, II Vice President PO BOX 8955, NAPLES, FL 34101-8955
Stephenson, Aimee Vice President PO BOX 8955, NAPLES, FL 34101-8955

Treasurer

Name Role Address
Stephenson, Aimee Treasurer PO BOX 8955, NAPLES, FL 34101-8955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02156900234 RICHARD E. STEPHENSON, II CONSTRUCTION MANAGEMENT ACTIVE 2002-06-05 2027-12-31 No data P.O. BOX 8955, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 3220 58th ST SW, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 4099 TAMIAMI TRAIL N., SUITE 201, NAPLES, FL 34103 No data
REINSTATEMENT 2013-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-17 COLEMAN, MICHAEL, ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 1998-11-23 No data No data
CHANGE OF MAILING ADDRESS 1998-11-23 3220 58th ST SW, NAPLES, FL 34116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569327102 2020-04-13 0455 PPP 4646 DOMESTIC AVE, NAPLES, FL, 34104-7049
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70020
Loan Approval Amount (current) 70020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-7049
Project Congressional District FL-19
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70750.89
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State