Search icon

ST. AUGUSTINE-ST. JOHNS COUNTY WELCOME CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE-ST. JOHNS COUNTY WELCOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. AUGUSTINE-ST. JOHNS COUNTY WELCOME CENTER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000082673
FEI/EIN Number 593233152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 CHARLOTTE ST., ST. AUGUSTINE, FL, 32084
Mail Address: 120 CHARLOTTE ST., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLES JOSEPH L President 120 CHARLOTTE ST, ST AUGUSTINE, FL
BOLES JOSEPH L Agent 120 CHARLOTTE STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-03 120 CHARLOTTE ST., ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1997-11-03 120 CHARLOTTE ST., ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-12
REINSTATEMENT 1997-11-03
ANNUAL REPORT 1996-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State