Search icon

ST. JOHNS SHIP BUILDING, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NOXU8ZBFP6ZH93 P06000066468 US-FL GENERAL ACTIVE 2006-05-10

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3864566331
Plan sponsor’s mailing address 560 STOKES LANDING, PALATKA, FL, 32177
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 2024-07-11
Name of individual signing CRYSTAL HAYNES
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRU 2023 204871294 2024-08-13 ST. JOHNS SHIP BUILDING INC. 133
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
ST JOHNS SHIP BUILDING HWBP 2022 204871294 2023-08-10 ST JOHNS SHIP BUILDING 120
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
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRU 2022 204871294 2023-08-16 ST. JOHNS SHIP BUILDING INC. 74
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
ST JOHNS SHIP BUILDING HWBP 2021 204871294 2022-08-24 ST JOHNS SHIP BUILDING 106
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
ST JOHNS SHIP BUILDING INC 401K PROFIT SHARING PLAN AND TRUST 2021 204871294 2022-08-24 ST JOHNS SHIP BUILDING INC 104
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
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204871294 2021-04-28 ST JOHNS SHIP BUILDING INC 100
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
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204871294 2020-07-17 ST JOHNS SHIP BUILDING INC 75
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
KHALID OMEAR Secretary 560 STOKES LANDING RD, PALATKA, FL, 32177

Vice President

Name Role Address
SHEETS EDWARD Vice President 560 STOKES LANDING RD, PALATKA, FL, 32177

President

Name Role Address
Rella Joseph President 560 Stokes Landing Rd, Palatka, FL, 32177

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
ST. JOHNS SHIP BUILDING, INC. VS SEAFAIR YACHTS 5D2023-3331 2023-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2023-CA-473-A

Parties

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
St Johns Ship Building, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-0751 2023-03-30 Closed
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.

Documents

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