Search icon

ST. AUGUSTINE SERVICE CENTER, INC.

Company Details

Entity Name: ST. AUGUSTINE SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: P06000020684
FEI/EIN Number 204303345
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

Agent

Name Role Address
THOMAS JAMES K Agent 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086

Director

Name Role Address
THOMAS JAMES K Director 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086

President

Name Role Address
THOMAS JAMES K President 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 No data 4650 CARTER ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-29 THOMAS, JAMES K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 3230 US 1 South, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2015-04-10 3230 US 1 South, ST AUGUSTINE, FL 32086 No data

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 Feb 2025

Sources: Florida Department of State