Search icon

ST JOHNS AIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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