Search icon

ST. JOE HOME BUILDING, L.P. - Florida Company Profile

Company Details

Entity Name: ST. JOE HOME BUILDING, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 08 Oct 1999 (26 years ago)
Date of dissolution: 30 May 2008 (17 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 30 May 2008 (17 years ago)
Document Number: B99000000364
FEI/EIN Number 597163632

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

Address: 245 RIVERSIDE AVE., SUITE 500, JACKSONVILLE, FL, 32202
Mail Address: 245 RIVERSIDE AVE., SUITE 500, ATTN. LEGAL DEPT, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARX CHRISTINE M Agent 245 RIVERSIDE AVE., SUITE 500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2008-05-30 - -
CHANGE OF MAILING ADDRESS 2008-04-23 245 RIVERSIDE AVE., SUITE 500, JACKSONVILLE, FL 32202 -
AMENDMENT 2004-10-21 - -
NAME CHANGE AMENDMENT 2004-08-30 ST. JOE HOME BUILDING, L.P. -
REGISTERED AGENT NAME CHANGED 2003-10-14 MARX, CHRISTINE M -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 245 RIVERSIDE AVE., SUITE 500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 245 RIVERSIDE AVE., SUITE 500, JACKSONVILLE, FL 32202 -
CONTRIBUTION CHANGE 2003-04-30 - -
CONTRIBUTION CHANGE 2002-05-10 - -
CONTRIBUTION CHANGE 2001-04-26 - -

Documents

Name Date
LP Notice of Cancellation 2008-05-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-20
Amendment 2004-10-21
Name Change 2004-08-30
ANNUAL REPORT 2004-04-25
Reg. Agent Change 2003-10-14
ANNUAL REPORT 2003-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State