Search icon

STRATEGIC AGENCY NETWORK OF THE ST. JOHNS, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC AGENCY NETWORK OF THE ST. JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC AGENCY NETWORK OF THE ST. JOHNS, 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000006306
FEI/EIN Number 020668445

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

Address: 5111 CRILL AVE, PALATKA, FL, 32177, US
Mail Address: 5111 CRILL AVE, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM CONNIE F President 166 SLAUGHTER ROAD, PALATKA, FL, 32177
BERSET MARK Vice President ONE BEACH DRIVE, ST. PETERSBURG, FL, 33731
BERSET MARK Director ONE BEACH DRIVE, ST. PETERSBURG, FL, 33731
FULGHUM MARSHALL Secretary 105 PEAVINE COURT, PALATKA, FL, 32177
FULGHUM MARSHALL Treasurer 105 PEAVINE COURT, PALATKA, FL, 32177
HIGGINBOTHAM MAURICE G Director 166 SLAUGHTER ROAD, PALATKA, FL, 32177
HIGGINBOTHAM CONNIE F Agent 5111 CRILL AVE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-03-16
Domestic Profit 2003-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State