Search icon

ST. JOSEPH BAY ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH BAY ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOSEPH BAY ESTATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: 471891
FEI/EIN Number 592989990

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

Address: 4668 WOODLAND BROOK DR. SE, ATLANTA, GA, 30339, US
Mail Address: 4668 WOODLAND BROOK DR. SE, ATLANTA, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER CAPARELLO, P.A. Agent -
MILLER, SUSANNE D. Vice President 1500 BENJAMIN CHAIRES ROAD, TALLAHASSEE, FL, 32317
MILLER, SUSANNE D. Director 1500 BENJAMIN CHAIRES ROAD, TALLAHASSEE, FL, 32317
SANTE, LINDA M. Treasurer 2146 SANDPEBBLE CT., TALLAHASSEE, FL, 32308
SANTE, LINDA M. Director 2146 SANDPEBBLE CT., TALLAHASSEE, FL, 32308
Estate of Wilton R. Miller, c/o Julie Mill President 4668 WOODLAND BROOK DR. SE, ATLANTA, GA, 30339
Estate of Wilton R. Miller, c/o Julie Mill Director 4668 WOODLAND BROOK DR. SE, ATLANTA, GA, 30339
SANTE, LINDA M. Secretary 2146 SANDPEBBLE CT., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-24 - -
CHANGE OF MAILING ADDRESS 2019-04-24 4668 WOODLAND BROOK DR. SE, ATLANTA, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2618 CENTENNIAL PLACE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-04-24 MESSER CAPARELLO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4668 WOODLAND BROOK DR. SE, ATLANTA, GA 30339 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1986-12-19 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
REINSTATEMENT 2024-03-15
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State