Search icon

ST. AUGUSTINE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. AUGUSTINE INTERNATIONAL, 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000111626
FEI/EIN Number 650971369

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

Address: 347 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 347 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALE FERNANDO G Director 347 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
CANALE FERNANDO G President 347 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
CANALE FERNANDO G Secretary 347 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
CANALE FERNANDO G Agent 347 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315700034 TANGERINE BAR EXPIRED 2008-11-10 2013-12-31 - 347 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 347 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-04-24 347 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2006-03-31 CANALE, FERNANDO G -
AMENDMENT 2005-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 347 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-31
Reg. Agent Resignation 2006-03-27
Amendment 2005-12-16
ANNUAL REPORT 2005-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State