Search icon

ST JOHNS RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: ST JOHNS RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST JOHNS RETAIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000071898
FEI/EIN Number 263085676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4813 RIVERCITY DRIVE, #137, JACKSONVILLE, FL, 32246, US
Mail Address: 4813 RIVERCITY DRIVE, #137, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAR SIMON President 4813 RIVERCITY DRIVE, JACKSONVILLE, FL, 32246
AMAR SIMON Director 4813 RIVERCITY DRIVE, JACKSONVILLE, FL, 32246
AMAR SIMON Agent 4813 RIVERCITY DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-07-16 4813 RIVERCITY DRIVE, #137, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2010-07-16 AMAR, SIMON -
REGISTERED AGENT ADDRESS CHANGED 2010-07-16 4813 RIVERCITY DRIVE, #137, JACKSONVILLE, FL 32246 -
AMENDMENT 2009-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000676317 ACTIVE 1000000235798 DUVAL 2011-10-05 2031-10-12 $ 10,077.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000676325 LAPSED 1000000235799 DUVAL 2011-10-05 2021-10-12 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000500178 LAPSED 162010CA012426XXXXMA CIRCUIT COURT OF THE 4TH JUDIC 2011-07-25 2016-08-05 $143,252.24 STJTC II, LLC, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46207

Documents

Name Date
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2010-04-19
Amendment 2009-11-12
ANNUAL REPORT 2009-06-08
Domestic Profit 2008-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State