Search icon

SAINT JOHN, INC. - Florida Company Profile

Company Details

Entity Name: SAINT JOHN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT JOHN, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 21 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: P04000086883
FEI/EIN Number 341998464

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

Address: 14 64th Street, Yankeetown, FL, 34498, US
Mail Address: PO BOX 34, YANKEETOWN, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST JOHN KIM President 14 64 Street, YANKEETOWN, FL, 34498
ST JOHN KIM Treasurer 14 64 Street, YANKEETOWN, FL, 34498
ST JOHN KIM Director 14 64 Street, YANKEETOWN, FL, 34498
ST JOHN JEFFREY Vice President 14 64 Street, YANKEETOWN, FL, 34498
ST JOHN JEFFREY Secretary 14 64 Street, YANKEETOWN, FL, 34498
ST JOHN JEFFREY Director 14 64 Street, YANKEETOWN, FL, 34498
MURTY STEPHEN Agent 111 SW EIGHTH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 14 64th Street, Yankeetown, FL 34498 -
CHANGE OF MAILING ADDRESS 2020-10-02 14 64th Street, Yankeetown, FL 34498 -
PENDING REINSTATEMENT 2012-05-22 - -
REINSTATEMENT 2012-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0019706 Association Unconditional Exemption 701 VERDELL ST, DAYTONA BEACH, FL, 32114-6717 1980-09
In Care of Name -
Group Exemption Number 8511
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798517405 2020-05-06 0491 PPP 1113 CANAL ST, THE VILLAGES, FL, 32162-1688
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9894
Loan Approval Amount (current) 9894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-1688
Project Congressional District FL-11
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9985.62
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State