Search icon

SOUTH PONTE VEDRA BEACH PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH PONTE VEDRA BEACH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH PONTE VEDRA BEACH PARTNERS, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 10 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: P00000022787
FEI/EIN Number 593629870

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

Address: 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL, 32256, US
Mail Address: 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMANS CHRISTOPHER F Vice President 5011 GATE PARKWAY, JACKSONVILLE, FL, 32256
PETWAY, III THOMAS F DSTP 5011 GATE PARKWAY, JACKSONVILLE, FL, 32256
PETWAY, IV THOMAS F Vice President 5011 GATE PKWY., STE 150, JACKSONVILLE, FL, 32256
MILAM HOWARD NICANDRI DEES& GILLAM P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-01 5011 GATE PARKWAY, SUITE 150, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2006-03-31 MILAM HOWARD NICANDRI DEES& GILLAM P.A. -

Documents

Name Date
Voluntary Dissolution 2011-08-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-29
Reg. Agent Change 2006-08-25
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State