Search icon

S & J DEVELOPMENT OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: S & J DEVELOPMENT OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & J DEVELOPMENT OF NORTHWEST FLORIDA, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000078188
FEI/EIN Number 593701519

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

Address: 265 DONNA LANE, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 265 DONNA LANE, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN M. HELMICH, P.A. Agent -
SMITH JOHNNY President 265 DONNA LANE, DEFUNIAK SPRINGS, FL, 32433
SMITH JOHNNY Secretary 265 DONNA LANE, DEFUNIAK SPRINGS, FL, 32433
SMITH JOHNNY Treasurer 265 DONNA LANE, DEFUNIAK SPRINGS, FL, 32433
SMITH JOHNNY Director 265 DONNA LANE, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 265 DONNA LANE, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2008-02-22 265 DONNA LANE, DEFUNIAK SPRINGS, FL 32433 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000791779 LAPSED 10-CA-306 CIRCUIT COURT, WALTON COUNTY 2010-07-15 2015-07-27 $198,995.28 COASTAL BANK AND TRUST OF FLORIDA, 23 S. JOHN SIMS PARKWAY, VALPARAISO, FLORIDA, 32580

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-05
REINSTATEMENT 2004-10-29
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-20
Amendment 2001-07-13
ANNUAL REPORT 2001-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State