Search icon

ST. JOE PLAZA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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