Entity Name: | ST. JOHNS BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JOHNS BUILDING CONTRACTORS, 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: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000128361 |
FEI/EIN Number |
050545086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4122 RESIDENCE DRIVE, #112, FORT MYERS, FL, 33901 |
Mail Address: | PO BOX 6337, FORT MYERS, FL, 33911 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASARA RONALD J | Director | 3871 - 121ST CIRCLE NW, COON RAPIDS, MN, 55433 |
BASARA RONALD J | Agent | 3871 - 121ST CIRCLE NW, COON RAPIDS, FL, 55433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-11 | 3871 - 121ST CIRCLE NW, COON RAPIDS, FL 55433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 4122 RESIDENCE DRIVE, #112, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 4122 RESIDENCE DRIVE, #112, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-26 | BASARA, RONALD J | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-11-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001255552 | LAPSED | 08-5029-CA | CIR CT 12TH JUD CIR CHARLOTTE | 2009-06-08 | 2014-07-02 | $49,228.15 | ROBERT AND DONNA GARRETT, 1129 CONOVER STREET, PORT CHARLOTTE, FL 33952-1401 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-11 |
Off/Dir Resignation | 2006-09-06 |
ANNUAL REPORT | 2006-07-26 |
REINSTATEMENT | 2005-10-05 |
Amendment | 2004-11-29 |
ANNUAL REPORT | 2004-09-13 |
ANNUAL REPORT | 2003-02-28 |
Domestic Profit | 2002-12-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State