Search icon

THE ST. PAUL CORPORATION - Florida Company Profile

Company Details

Entity Name: THE ST. PAUL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ST. PAUL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Dec 1982 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G11328
FEI/EIN Number 521276508

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

Address: 101 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10178, US
Mail Address: C/O THE CHASE MANHATTAN BANK, 101 PARK AVE - 16TH, NEW YORK, NY, 10178-A, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONAGH JOHN P President 101 PARK AVE, NEW YORK, NY
MCDONAGH JOHN P Director 101 PARK AVE, NEW YORK, NY
CLARK JOANN Vice President 101 PARK AVE, NEW YORK, NY
CLARK JOANN Controller 101 PARK AVE, NEW YORK, NY
NEECK EDWARD J. Vice President 101 PARK AVE, NEW YORK, NY
STEPHENS LESTER J. J Treasurer 101 PARK AVE, NEW YORK, NY
EVANS JOHN B. Assistant Treasurer 101 PARK AVE, NEW YORK, NY
KNUTSON DAVID P Secretary 1 CHASE MANHATTAN PLAZA, NEW YORK, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 101 PARK AVE, 16TH FLOOR, NEW YORK, NY 10178 -
CHANGE OF MAILING ADDRESS 1993-04-29 101 PARK AVE, 16TH FLOOR, NEW YORK, NY 10178 -
REGISTERED AGENT NAME CHANGED 1992-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State