Search icon

ST. JAGO, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JAGO, 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000088992
FEI/EIN Number 593811052

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

Address: 7785 DAVIS BOULEVARD, # 104, NAPLES, FL, 34104, US
Mail Address: 7785 DAVIS BOULEVARD, # 104, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER HERVIN B President 8600 BAROT DRIVE # 104, NAPLES, FL, 34104
OLIVER CLAUDIA A Manager 8600 BAROT DRIVE #104, NAPLES, FL, 34104
OLIVER FITZGERALD Treasurer 4075 PINE RIDGE ROAD #14, NAPLES, FL, 34119
OLIVER HERVIN B Agent 8600 BAROT DRIVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08172900236 DEL MAR VETERINARY CLINIC EXPIRED 2008-06-20 2013-12-31 - 7785 DAVIS BOULIVARD STE. #104, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 7785 DAVIS BOULEVARD, # 104, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2008-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 7785 DAVIS BOULEVARD, # 104, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-19 8600 BAROT DRIVE, # 104, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-25 - -
NAME CHANGE AMENDMENT 2005-07-01 ST. JAGO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000403326 LAPSED 09-10328-CA 20 JUD. CIR. COLLIER COUNTY 2010-03-05 2015-03-15 $143,972.11 ICV NAPLES, LLC, C/O RICHARD TREISER, 3080 TAMIAMI TR. E, NAPLES, FL 34112

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-06-19
Amendment 2006-08-25
Name Change 2005-07-01
Domestic Profit 2005-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State