Search icon

ST. JAMES REMEDIES, INC.

Company Details

Entity Name: ST. JAMES REMEDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000076737
FEI/EIN Number 47-5383043
Address: 20900 NE 30th Ave, 8th Floor, Aventura, FL 33180
Mail Address: 20900 NE 30th Ave, 8th Floor, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEINWAND, JONATHAN, ESQ Agent 20900 NE 30TH AVE, SUITE 836, AVENTURA, FL 33180

President

Name Role Address
UCCELLO, ANTONIO F, III President 400 COCOHATCHEE BLVD, NAPLES, FL 34110
ARDENFRIEND, ADAM M President 19511 BOWRING PARK ROAD, #106 FT. MYERS, FL 33967

Chairman

Name Role Address
UCCELLO, ANTONIO F, III Chairman 400 COCOHATCHEE BLVD, NAPLES, FL 34110

Director

Name Role Address
ARDENFRIEND, ADAM M Director 19511 BOWRING PARK ROAD, #106 FT. MYERS, FL 33967
YOSKOWITZ, A.J., DR Director 505 SOUTH ORANGE AVE, UNIT 403 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 20900 NE 30th Ave, 8th Floor, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-04-30 20900 NE 30th Ave, 8th Floor, Aventura, FL 33180 No data
AMENDMENT AND NAME CHANGE 2016-02-26 ST. JAMES REMEDIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
Amendment and Name Change 2016-02-26
Domestic Profit 2015-09-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State