Search icon

ST. AUGUSTINE SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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