Search icon

3420 ST JOHNS AVE INC

Company Details

Entity Name: 3420 ST JOHNS AVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P21000014674
FEI/EIN Number 861976698
Address: 1750 Arash Circle, Port Orange, FL, 32128, US
Mail Address: 1750 Arash Circle, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN SANDY Agent 1750 Arash Circle, Port Orange, FL, 32128

President

Name Role Address
BROWN SANDY President 1750 Arash Circle, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024268 KID CITY USA PALATKA ACTIVE 2021-02-19 2026-12-31 No data 3420 ST JOHNS AVENUE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1750 Arash Circle, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2022-04-18 1750 Arash Circle, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2022-04-18 BROWN, SANDY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1750 Arash Circle, Port Orange, FL 32128 No data
AMENDMENT 2021-03-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222834 ACTIVE 1000000987187 PUTNAM 2024-04-15 2034-04-17 $ 775.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-18
Amendment 2021-03-18
Domestic Profit 2021-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State