Search icon

AUGUSTYNIAK DEVELOPMENT CORPORATION

Company Details

Entity Name: AUGUSTYNIAK DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1998 (27 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P98000030171
FEI/EIN Number 59-3515340
Address: 7347 52nd Place East, Suite C, Bradenton, FL 34203
Mail Address: 7347 52nd Place East, Suite C, Bradenton, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUGUSTYNIAK VENTURES RETIREMENT PLAN 2009 593515340 2010-10-12 AUGUSTYNIAK DEVELOPMENT CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 9417559500
Plan sponsor’s address 8652 STATE ROAD 70E, BRADENTON, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 593515340
Plan administrator’s name AUGUSTYNIAK DEVELOPMENT CORPORATION
Plan administrator’s address 8652 STATE ROAD 70E, BRADENTON, FL, 34202
Administrator’s telephone number 9417559500

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MATTHEW G. AUGUSTYNIAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AUGUSTYNIAK, MATTHEW G Agent 7347 52nd Place East, Suite C, Bradenton, FL 34203

President

Name Role Address
AUGUSTYNIAK, MATTHEW President 7347 52nd Place East, Suite C Bradenton, FL 34203

Director

Name Role Address
AUGUSTYNIAK, MATTHEW Director 7347 52nd Place East, Suite C Bradenton, FL 34203

Secretary

Name Role Address
AUGUSTYNIAK, LORI P Secretary 7347 52nd Place East, Suite C Bradenton, FL 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023327 HORIZON REALTY COMMERCIAL EXPIRED 2010-03-12 2015-12-31 No data 8652 SR 70 EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 7347 52nd Place East, Suite C, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2018-04-20 7347 52nd Place East, Suite C, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 7347 52nd Place East, Suite C, Bradenton, FL 34203 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State