Search icon

ST. JOHNS AUTO & TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS AUTO & TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHNS AUTO & TRUCK PARTS, 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: 10 Nov 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000083176
FEI/EIN Number 593273783

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

Address: 66 C STATE RD 16, ST AUGUSTINE, FL, 32095
Mail Address: 66 C STATE RD 16, ST AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMETZ NATALIE W Director 7079 KINGS ST, KEYSTONE HEIGHTS, FL
STEINMETZ NATALIE W Secretary 7079 KINGS ST, KEYSTONE HEIGHTS, FL
STEINMETZ NATALIE W Treasurer 7079 KINGS ST, KEYSTONE HEIGHTS, FL
STEINMETZ PAUL J Director 7079 KING STREET, KEYSTONE HEIGHTS, FL, 32656
STEINMETZ PAUL J President 7079 KING STREET, KEYSTONE HEIGHTS, FL, 32656
STEINMETZ STEPHEN G Director 6170 A1A S, ST AUGUSTINE, FL, 32084
STEINMETZ PAUL M Agent 7079 KING STREET, KINGSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 7079 KING STREET, KINGSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2000-05-17 STEINMETZ, PAUL MJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000259012 TERMINATED 1000000001308 2029 879 2003-08-25 2008-09-16 $ 7,263.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J01000053245 TERMINATED 01012720002 01659 00031 2001-10-04 2006-11-28 $ 4,185.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State