Search icon

ST. JOHN & SON, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHN & SON, 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 20 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2010 (15 years ago)
Document Number: P03000003231
FEI/EIN Number 481294507

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

Address: 301 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
Mail Address: 260 CUMQUAT RD. N.E., LAKE PLACID, FL, 33852, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JOHN DAWN M President 260 CUMQUAT RD. N.E., LAKE PLACID, FL, 33852
ST. JOHN DAWN M Director 260 CUMQUAT RD. N.E., LAKE PLACID, FL, 33852
ST. JOHN DAWN M Agent 260 CUMQUAT RD. N.E., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 301 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-08-01 301 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 260 CUMQUAT RD. N.E., LAKE PLACID, FL 33852 -

Documents

Name Date
Voluntary Dissolution 2010-10-20
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-10
Domestic Profit 2003-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State