Search icon

JEDBURGH TARGET SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: JEDBURGH TARGET SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEDBURGH TARGET SYSTEMS, 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: 05 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P12000001780
FEI/EIN Number 454172467

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

Address: 464 Tumbled Stone Way, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 464 Tumbled Stone Way, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Scott President 464 Tumbled Stone Way, St Augustine, FL, 32086
WATSON SCOTT T Agent 464 Tumbled Stone Way, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 464 Tumbled Stone Way, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 464 Tumbled Stone Way, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2021-03-23 464 Tumbled Stone Way, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 WATSON, SCOTT T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000638726 TERMINATED 1000000796887 ST JOHNS 2018-09-10 2038-09-12 $ 5,177.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000239321 TERMINATED 1000000709874 ST JOHNS 2016-04-01 2036-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000475554 TERMINATED 1000000670153 PINELLAS 2015-04-01 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000235701 TERMINATED 1000000651034 ST JOHNS 2015-01-15 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State