Entity Name: | ST. JOHNS SHIP BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2022 (2 years ago) |
Document Number: | P06000066468 |
FEI/EIN Number | 204871294 |
Address: | 560 STOKES LANDING RD, PALATKA, FL, 32177, US |
Mail Address: | 560 STOKES LANDING RD, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900NOXU8ZBFP6ZH93 | P06000066468 | US-FL | GENERAL | ACTIVE | 2006-05-10 | |||||||||||||||||||
|
Legal | c/o Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Headquarters | 560 Stokes Landing Road, Palatka, US-FL, US, 32177 |
Registration details
Registration Date | 2022-09-13 |
Last Update | 2023-09-13 |
Status | LAPSED |
Next Renewal | 2023-09-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P06000066468 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST JOHNS SHIP BUILDING HEALTH AND WELFARE PLAN | 2023 | 204871294 | 2024-07-11 | ST. JOHNS SHIP BUILDING INC. | 123 | |||||||||||||||||||||||||||||||||||
|
Active participants | 121 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | CRYSTAL HAYNES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3864566312 |
Plan sponsor’s address | 560 STOKES LANDING, PALATKA, FL, 32177 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3863286054 |
Plan sponsor’s mailing address | 560 STOKES LANDING RD, PALATKA, FL, 321778485 |
Plan sponsor’s address | 560 STOKES LANDING RD, PALATKA, FL, 321778485 |
Number of participants as of the end of the plan year
Active participants | 121 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-08-10 |
Name of individual signing | CRYSTAL HAYNES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3864566331 |
Plan sponsor’s address | 560 STOKES LANDING, PALATKA, FL, 32177 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-08-16 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3863286054 |
Plan sponsor’s mailing address | 560 STOKES LANDING RD, PALATKA, FL, 321778485 |
Plan sponsor’s address | 560 STOKES LANDING RD, PALATKA, FL, 321778485 |
Number of participants as of the end of the plan year
Active participants | 103 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 17 |
Signature of
Role | Plan administrator |
Date | 2022-08-24 |
Name of individual signing | JOYCE LAHNA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3863286054 |
Plan sponsor’s DBA name | ST JOHNS SHIP BUILDING |
Plan sponsor’s address | 560 STOKES LANDING RD, PALATKA, FL, 321778485 |
Signature of
Role | Plan administrator |
Date | 2022-08-24 |
Name of individual signing | JOYCE LAHNA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-08-24 |
Name of individual signing | JOYCE LAHNA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3863286054 |
Plan sponsor’s address | 560 STOKES LANDING, PALATKA, FL, 32177 |
Signature of
Role | Plan administrator |
Date | 2021-04-28 |
Name of individual signing | MAILYN R. JUHLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-04-28 |
Name of individual signing | STEVEN R. GANOE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 336610 |
Sponsor’s telephone number | 3863286054 |
Plan sponsor’s address | 560 STOKES LANDING, PALATKA, FL, 32177 |
Signature of
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | MAILYN JUHLIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KHALID OMEAR | Secretary | 560 STOKES LANDING RD, PALATKA, FL, 32177 |
Name | Role | Address |
---|---|---|
SHEETS EDWARD | Vice President | 560 STOKES LANDING RD, PALATKA, FL, 32177 |
Name | Role | Address |
---|---|---|
Rella Joseph | President | 560 Stokes Landing Rd, Palatka, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069879 | AMERICRAFT MARINE | ACTIVE | 2022-06-08 | 2027-12-31 | No data | 560 STOKES LANDING ROAD, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-10-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-14 | CORPORATION SERVICE COMPANY | No data |
AMENDMENT | 2021-01-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-02-16 | 560 STOKES LANDING RD, PALATKA, FL 32177 | No data |
AMENDMENT | 2008-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-24 | 560 STOKES LANDING RD, PALATKA, FL 32177 | No data |
NAME CHANGE AMENDMENT | 2006-08-25 | ST. JOHNS SHIP BUILDING, INC. | No data |
NAME CHANGE AMENDMENT | 2006-06-05 | ST. JOHN SHIP BUILDING, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. JOHNS SHIP BUILDING, INC. VS SEAFAIR YACHTS | 5D2023-3331 | 2023-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ST. JOHNS SHIP BUILDING, INC. |
Role | Appellant |
Status | Active |
Representations | Lindsey C. Brock, III, Mark Hicks, Sharon Vosseller |
Name | SEAFAIR YACHTS LLC |
Role | Appellee |
Status | Active |
Representations | Michelle Otero Valdes, Jeremiah R Blocker |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/28 |
On Behalf Of | St. Johns Ship Building, Inc. |
Docket Date | 2024-01-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | St. Johns Ship Building, Inc. |
Docket Date | 2023-12-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "APPELLANT'S MOTION TO DISMISS INTERLOCUTORY APPEAL"; STRICKEN PER 12/19 ORDER |
On Behalf Of | St. Johns Ship Building, Inc. |
Docket Date | 2023-12-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 12/18 FILING |
On Behalf Of | St. Johns Ship Building, Inc. |
Docket Date | 2023-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILE BELOW: 11/13/2023 |
On Behalf Of | St. Johns Ship Building, Inc. |
Docket Date | 2023-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-11-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Classification | NOA Final - Administrative - Other |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency DOR 2023-035-FOI |
Parties
Name | ST. JOHNS SHIP BUILDING, INC. |
Role | Appellant |
Status | Active |
Representations | Jonathan W. Taylor, Joseph C. Moffa, James H. Sutton Jr., David J. Brennan, Jr. |
Name | David J. Brennan, Jr. |
Role | Appellant |
Status | Active |
Name | Florida Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Mark S. Hamilton, Jacek Stramski |
Name | DOR Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | St Johns Ship Building, Inc. |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order on Motion for Extension of Time to Serve Reply Brief |
View | View File |
Docket Date | 2023-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | St Johns Ship Building, Inc. |
Docket Date | 2023-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - RB 15 days/ 11/23/23 |
On Behalf Of | St Johns Ship Building, Inc. |
Docket Date | 2023-10-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2023-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 30 days / AB 10/09/23 |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Amended Motion To Withdraw as Counsel |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 09/07/2023 |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel |
View | View File |
Docket Date | 2023-07-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-07-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | St Johns Ship Building, Inc. |
Docket Date | 2023-06-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time- IB 30 days/IB 30 days 7/7/23 |
On Behalf Of | St Johns Ship Building, Inc. |
Docket Date | 2023-05-10 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and designation of email |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-04-03 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-03-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | St Johns Ship Building, Inc. |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | St Johns Ship Building, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-03 |
Amendment | 2022-10-28 |
Reg. Agent Change | 2022-06-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
Amendment | 2021-01-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State