Search icon

ST. JOHNS LANDING OF PUTNAM COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS LANDING OF PUTNAM COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHNS LANDING OF PUTNAM COUNTY, INC. 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: 19 Sep 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L17073
FEI/EIN Number 593062334

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

Mail Address: P.O. BOX 237, EDGEWATER, FL, 32132
Address: 4340 WHITING WAY, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UDDO DOLORES A Director 4340 WHITING WAY, EDGEWATER, FL
UDDO DOLORES A Agent 4340 WHITING WAY, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 4340 WHITING WAY, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2009-03-12 UDDO, DOLORES A -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 4340 WHITING WAY, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 1990-02-14 4340 WHITING WAY, EDGEWATER, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State