Search icon

ST. JOHNS PRINTING & OFFICE SUPPLY, INC.

Company Details

Entity Name: ST. JOHNS PRINTING & OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 840967
FEI/EIN Number 59-1833042
Address: 107 KING STREET, ST. AUGUSTINE, FL 32084
Mail Address: 107 KING STREET, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: DELAWARE

Agent

Name Role Address
ROUNTREE, JOHN GRIFFIN R Agent 201 JOEY DRIVE, ST. AUGUSTINE, FL 32080

President

Name Role Address
WISEMAN, JAMES R. President 107 KING STREET, SAINT AUGUSTINE, FL 32084

Secretary

Name Role Address
ROUNTREE, JOHN G R Secretary 201 JOEY DR, SAINT AUGUSTINE, FL 32080

Treasurer

Name Role Address
ROUNTREE, JOHN G R Treasurer 201 JOEY DR, SAINT AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-19 201 JOEY DRIVE, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 1981-03-11 107 KING STREET, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 1981-03-11 107 KING STREET, ST. AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 1979-08-09 ST. JOHNS PRINTING & OFFICE SUPPLY, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State