Search icon

ST. AUGUSTINE TRANSFER CO., INC.

Company Details

Entity Name: ST. AUGUSTINE TRANSFER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P13000101106
FEI/EIN Number 46-5693029
Address: 5 Palm Row, Saint Augustine, FL, 32084, US
Mail Address: 5 Palm Row, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JOCKERS AARON S Agent 920 Oak Ridge Rd, St Augustine, FL, 32086

President

Name Role Address
Jockers Aaron S President 920 Oak Ridge Rd, Saint Augustine, FL, 32086
Zervis Carly N President 5155 West Woodside Drive, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016019 LEGACY CARRIAGE ST AUGUSTINE ACTIVE 2024-01-29 2029-12-31 No data 5 PALM ROW, SAINT AUGUSTINE, FL, 32084
G22000156846 TOUR FERNANDINA ACTIVE 2022-12-20 2027-12-31 No data 5 PALM ROW, SAINT AUGUSTINE, FL, 32084
G19000098283 KIDS KREW ST. AUGUSTINE ACTIVE 2019-09-07 2029-12-31 No data 5 PALM ROW, ST AUGUSTINE, FL, 32084
G18000096007 FEAST OF ST. AUGUSTINE ACTIVE 2018-08-28 2028-12-31 No data 5 PALM ROW, SAINT AUGUSTINE, FL, 32084
G18000059650 HAUNTING HOUR ST. AUGUSTINE ACTIVE 2018-05-16 2028-12-31 No data 5 PALM ROW, SAINT AUGUSTINE, FL, 32084
G17000082682 HAUNTING HOUR EXPIRED 2017-08-02 2022-12-31 No data 64 PALMER ST, B, SAINT AUGUSTINE, FL, 32084
G15000042720 PEDAL POWER TAXI AND TOURS ACTIVE 2015-04-28 2025-12-31 No data PO BOX 242, B122, ST AUGUSTINE, FL, 32085
G14000128844 TOUR RENAISSANCE LLC. EXPIRED 2014-12-22 2019-12-31 No data 703 CAMELIA TRL, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 5 Palm Row, Saint Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2023-03-24 5 Palm Row, Saint Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 920 Oak Ridge Rd, St Augustine, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000399220 ACTIVE 1000000785040 ST JOHNS 2018-06-01 2028-06-06 $ 359.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State