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 |
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 |
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