Entity Name: | ST. AUGUSTINE SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. AUGUSTINE SERVICE CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | P06000020684 |
FEI/EIN Number |
204303345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3230 US 1 South, ST AUGUSTINE, FL, 32086, US |
Mail Address: | 3230 US 1 South, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JAMES K | Director | 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086 |
THOMAS JAMES K | President | 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086 |
THOMAS JAMES K | Agent | 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099293 | AMG SERVICE CENTER | EXPIRED | 2014-09-30 | 2019-12-31 | - | 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | THOMAS, JAMES K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 3230 US 1 South, ST AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 3230 US 1 South, ST AUGUSTINE, FL 32086 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000441700 | LAPSED | CA12-1049 | 7TH JUD CIR, ST. JOHNS COUNTY | 2013-02-08 | 2018-02-18 | $78,666.82 | BRANCH BANKING AND TRUST COMPANY, 200 WEST 2ND STREET, 5TH FLOOR, WINSTON-SALEM, NC 27101 |
J10001149779 | TERMINATED | 1000000198621 | ST JOHNS | 2010-12-22 | 2030-12-29 | $ 740.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10001149761 | TERMINATED | 1000000198620 | ST JOHNS | 2010-12-22 | 2030-12-29 | $ 6,529.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2021-01-21 |
REINSTATEMENT | 2020-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-10 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State