Search icon

ST JO, INC.

Company Details

Entity Name: ST JO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: P02000083838
FEI/EIN Number 134205606
Address: 2305 26th Ave West, Bradenton, FL, 32405, US
Mail Address: 2305 26th Ave West, Bradenton, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
O'Grady Stephen J Agent 2305 26th Ave West, Bradenton, FL, 34205

President

Name Role Address
O'Grady Stephen J President 2305 26th Ave West, Bradenton, FL, 34205

Vice President

Name Role Address
O'Grady Stephanie T Vice President 2305 26th Ave West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059872 ALL ROADS TOWING ACTIVE 2020-05-29 2025-12-31 No data 548 TURKEY CREEK, ALACHUA, FL, 32615
G20000049973 ALL ROADS TOWING OF FLORIDA ACTIVE 2020-05-06 2025-12-31 No data 548 TURKEY CREEK, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2305 26th Ave West, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2305 26th Ave West, Bradenton, FL 32405 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2305 26th Ave West, Bradenton, FL 32405 No data
AMENDMENT AND NAME CHANGE 2018-06-04 ST JO, INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-08 O'Grady, Stephen J No data
AMENDMENT 2004-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000135178 LAPSED 01-2017-SC-002003 ALACHUA 2017-10-24 2023-03-30 $1787.46 DANIEL AJUN, 1089 NW 126TH WAY, NEWBERRY, FL 32669

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
Amendment and Name Change 2018-06-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State