Search icon

ST. AUGUSTINE RESTORATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE RESTORATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 May 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N48906
FEI/EIN Number 593172387

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

Address: 27 SOLANA RD, PONTE VEDRA, FL, 32082
Mail Address: 27 SOLANA RD, PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON EARLE W Director 27 SOLANA RD, PONTE VEDRA, FL
NEWTON EARLE W President 27 SOLANA RD, PONTE VEDRA, FL
PATTERSON FRED S Director #8 WHITETASK CT 2031, SAPHIRE, NC, 28774
PATTERSON FRED S Vice President #8 WHITETASK CT 2031, SAPHIRE, NC, 28774
SPERRY LEE W Director 4323 FOREST PARK ROAD, JACKSONVILLE, FL, 32210
SPERRY LEE W Secretary 4323 FOREST PARK ROAD, JACKSONVILLE, FL, 32210
NEWTON EARLE W Agent 27 SOLANA RD, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-13 27 SOLANA RD, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2000-12-13 27 SOLANA RD, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2000-12-13 NEWTON, EARLE W -
CHANGE OF PRINCIPAL ADDRESS 2000-12-13 27 SOLANA RD, PONTE VEDRA, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1993-04-06 - -

Documents

Name Date
ANNUAL REPORT 2004-10-07
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-08-13
REINSTATEMENT 2000-12-13
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State