Entity Name: | ST. JOE PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JOE PLAZA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2001 (24 years ago) |
Document Number: | P95000008567 |
FEI/EIN Number |
593318356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ST JOE PLAZA DRIVE, PALM COAST, FL, 32164, US |
Mail Address: | 215 ROBBY LANE, NEW HYDE PARK, NY, 11040, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUPTA RAJESH | Officer | 82 Kensington Circle, Manhasset, NY, 11030 |
DATT SUMEET | President | 215 Robby Ln, NEW HYDE PARK, NY, 11040 |
BAJAJ RANDHIR K | Secretary | 4 HICKORY DRIVE, OLD BROOKVILLE, NY, 11545 |
Coldwell Banker Premier Properties | Agent | 211 St Joe Plaza Drive, Palm Coast, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 211 St Joe Plaza Drive, Palm Coast, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Coldwell Banker Premier Properties | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-12 | ST JOE PLAZA DRIVE, PALM COAST, FL 32164 | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State