Search icon

DANIA-AUGER, INC. - Florida Company Profile

Company Details

Entity Name: DANIA-AUGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIA-AUGER, 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: 13 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S80136
FEI/EIN Number 650289955

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

Address: 1201S OCEAN DR, 1901N, HOLLYWOOD, FL, 33019, US
Mail Address: 1201S OCEAN DR, 1901N, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSER GENE K Agent 200 E.Broward Blvd, FT LAUDERDALE, FL, 33301
AUGER,JOY Director 1201SOCEAN DR #1901N, HOLLYWOOD, FL, 33019
AUGER, PAUL Director 1201 SOCEAN DR #1901N, HOLLYWOOD, FL, 33019
AUGER, PAUL President 1201 SOCEAN DR #1901N, HOLLYWOOD, FL, 33019
AUGER,JOY President 1201SOCEAN DR #1901N, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 200 E.Broward Blvd, Suite 1800, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-01-07 1201S OCEAN DR, 1901N, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 1201S OCEAN DR, 1901N, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2011-04-26 - -
PENDING REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-01-20 GLASSER, GENE K -
AMENDMENT 1998-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000827979 LAPSED 08-23561-CIV-GOLD US DIST CT, SO. DIST. FLA. 2010-07-20 2015-08-09 $11,233.26 ALLIANCE FOR ADA COMPLIANCE, INC., C/O WILLIAM N. CHAROUHIS, SUITE 1750, 80 SW 8TH STREET, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-07
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State