Search icon

9699 SAN JOSE CORPORATION - Florida Company Profile

Company Details

Entity Name: 9699 SAN JOSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

9699 SAN JOSE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: G27003
FEI/EIN Number 592337700

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

Address: 338 Magnolia Street, Atlantic Beach, FL, 32233, US
Mail Address: 338 Magnolia Street, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE SCOTT III Vice President 3524 Shore Drive, St. Augustine, FL, 32086
Cole Lindsay A President 338 Magnolia Street, Atlantic Beach, FL, 32233
Cole Lindsay AEsq. Agent 338 Magnolia Street, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 338 Magnolia Street, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 338 Magnolia Street, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2015-04-08 338 Magnolia Street, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2013-08-22 Cole, Lindsay A, Esq. -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000569328 TERMINATED 1000000382247 DUVAL 2013-03-05 2033-03-13 $ 403.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State