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 |
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 |
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 |
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 | - | - |
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 |
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