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 |
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 |
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 | - | - |
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 |
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