Entity Name: | ST JOHNS AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | F05000000536 |
FEI/EIN Number |
202110753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11221 ST JOHNS INDUSTRIAL PKWY N, Jacksonville, FL, 32246, US |
Mail Address: | 11221 ST JOHNS INDUSTRIAL PKWY N, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
KRZYWONSKI THOMAS D | President | 1817 RED HAWK CT, ST. AUGUSTINE, FL, 32092 |
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent | - |
Krzywonski Michelle | Vice President | 1817 RED HAWK CT., ST. AUGUSTINE, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006023 | ST JOHNS AIR | EXPIRED | 2015-01-16 | 2020-12-31 | - | 11215 ST. JOHNS INDUSTRIAL PKWY N., JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-02-01 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P21000019206. CONVERSION NUMBER 700000210757 |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 11221 ST JOHNS INDUSTRIAL PKWY N, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 11221 ST JOHNS INDUSTRIAL PKWY N, Jacksonville, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | - |
NAME CHANGE AMENDMENT | 2015-03-17 | ST JOHNS AIR, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | GLAZIER, GLAZIER & DIETRICH, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-02-02 |
Name Change | 2015-03-17 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State