Search icon

ST. JOHNS PINNACLE GROUP CO.

Company Details

Entity Name: ST. JOHNS PINNACLE GROUP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2013 (12 years ago)
Document Number: P13000008062
FEI/EIN Number 46-1843020
Address: 694 Candlebark Dr., JACKSONVILLE, FL, 32225, US
Mail Address: 694 Candlebark Dr., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Prevost Ted E Agent 694 Candlebark Dr., JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Prevost Ted ESr. Vice President 694 Candlebark Dr., JACKSONVILLE, FL, 32225

President

Name Role Address
Benjamin Jasmine S President 694 Candlebark Dr., Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008430 INTERCOASTAL KIDS LEARNING CENTER ACTIVE 2013-01-24 2028-12-31 No data 13109 PROFESSIONAL DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 694 Candlebark Dr., JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2015-02-06 694 Candlebark Dr., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 694 Candlebark Dr., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2014-01-06 Prevost, Ted E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000405740 TERMINATED 1000000716063 DUVAL 2016-06-24 2026-06-29 $ 866.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State