Search icon

M & A INC.OF ST. AUGUSTINE - Florida Company Profile

Company Details

Entity Name: M & A INC.OF ST. AUGUSTINE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & A INC.OF ST. AUGUSTINE 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 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: P12000075532
FEI/EIN Number 46-0854229

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

Address: 4255 A1A S, ST AUGUSTINE, FL, 32080, US
Mail Address: 4255A1A S, SUITE 1, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKISON JOHN E President 4255 A1A S, ST AUGUSTINE, FL, 32080
Garner Brian Vice President 4264 legare ave, St aug, FL, 32080
ADKISON JOHN E Agent 1056 THEODORE AVENUE, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091317 SEAFOOD KITCHEN EXPIRED 2012-09-17 2017-12-31 - 650 WEST POPE ROAD, #263, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-24 4255 A1A S, SUITE 1, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 4255 A1A S, SUITE 1, ST AUGUSTINE, FL 32080 -
AMENDMENT 2017-06-26 - -
REINSTATEMENT 2016-08-16 - -
REGISTERED AGENT NAME CHANGED 2016-08-16 ADKISON, JOHN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086466 TERMINATED 1000000703821 ST JOHNS 2016-01-25 2036-01-27 $ 2,357.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001112332 ACTIVE 1000000602990 SAINT JOHN 2014-09-09 2034-12-17 $ 11,817.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001064665 ACTIVE 1000000525066 SAINT JOHN 2014-09-09 2034-12-09 $ 6,571.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
Amendment 2017-06-26
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State