Search icon

ST. JOHNS BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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