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 |
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 |
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 | - |
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 |
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