Search icon

ST. JOHN'S CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN'S CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHN'S CONSULTING, 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: 15 Mar 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L57441
FEI/EIN Number APPLIED FOR

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

Address: 205 S HOOVER BLVD., #206, P.O. BOX 2227 ZIP: 33622, TAMPA, FL, 33601-2227
Mail Address: 205 S HOOVER BLVD., #206, P.O. BOX 2227 ZIP: 33622, TAMPA, FL, 33601-2227
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENSTAEDT, JOHN F. President 1718 ABERDEEN COURT, PALM HARBOR, FL
DENSTAEDT, JOHN F. Treasurer 1718 ABERDEEN COURT, PALM HARBOR, FL
DENSTAEDT, JOHN F. Director 1718 ABERDEEN COURT, PALM HARBOR, FL
DENSTAEDT, MARY FRANCES Vice President 1718 ABERDEEN COURT, PALM HARBOR, FL
DENSTAEDT, MARY FRANCES Secretary 1718 ABERDEEN COURT, PALM HARBOR, FL
DENSTAEDT, MARY FRANCES Director 1718 ABERDEEN COURT, PALM HARBOR, FL
BOZMOSKI, JOHN JR. Agent 406 S PROSPECT AVE., SUITE B, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-10 205 S HOOVER BLVD., #206, P.O. BOX 2227 ZIP: 33622, TAMPA, FL 33601-2227 -
CHANGE OF MAILING ADDRESS 1991-06-10 205 S HOOVER BLVD., #206, P.O. BOX 2227 ZIP: 33622, TAMPA, FL 33601-2227 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-10 406 S PROSPECT AVE., SUITE B, CLEARWATER, FL 34616 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State