Search icon

400 NORTH PONCE, INC.

Company Details

Entity Name: 400 NORTH PONCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: 524269
FEI/EIN Number 59-1707408
Address: 400 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084
Mail Address: 405 NIGHT HAWK LANE, ST AUGUSTINE, FL 32080
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILES, DOUGLASS F Agent 405 NIGHT HAWK LN, ST. AUGUSTINE, FL 32080

President

Name Role Address
WILES, DOUGLASS F President 405 NIGHTHAWK LANE, SAINT AUGUSTINE, FL 32080

Secretary

Name Role Address
WILES, DOUGLASS F Secretary 405 NIGHTHAWK LANE, SAINT AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 405 NIGHT HAWK LN, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2025-01-11 WILES, DOUGLASS F No data
CHANGE OF MAILING ADDRESS 2022-02-04 400 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 2018-11-13 400 NORTH PONCE, INC. No data
AMENDED AND RESTATEDARTICLES 2015-11-25 No data No data
NAME CHANGE AMENDMENT 2008-11-24 LUCAS & WILES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 400 N PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084 No data
AMENDMENT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
Name Change 2018-11-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State