Search icon

SANTA FE, SUWANNEE & TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE, SUWANNEE & TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA FE, SUWANNEE & TAMPA BAY 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: 08 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000035651
FEI/EIN Number 593316250

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

Address: 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073, US
Mail Address: POST OFFICE BOX 15588, TALLAHASSEE, FL, 32317-5588
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY WILLIAM A Director 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY WILLIAM A President 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY WILLIAM A Treasurer 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY DEBRA S Director 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY DEBRA S Vice President 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY DEBRA S President 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY DEBRA S Secretary 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
HENRY JACOB A DMD 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
MINNICK BRUCE A DMD 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073
MINNICK BRUCE A Agent 9017 EAGLE RIDGE DRIVE, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118095 AMERICA'S HEART MINISTRIES EXPIRED 2013-12-04 2024-12-31 - 2531 EAGLE BAY DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 9017 EAGLE RIDGE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2010-07-13 - -
CHANGE OF MAILING ADDRESS 2010-07-13 2531 EAGLE BAY DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2010-07-13 MINNICK, BRUCE APA -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 2531 EAGLE BAY DRIVE, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 1997-06-18 SANTA FE, SUWANNEE & TAMPA BAY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000411498 LAPSED 16-2008-CA-007272 DUVAL COUNTY CIRCUIT COURT 2017-07-19 2022-07-19 $21,617.14 HOPE OUTREACH MINISTRY FOR EVERY-1, INC., 2137 N. LIBERTY STREET, JACKSONVILLE, FL 32206
J17000411472 LAPSED 16-2008-CA-007272 DUVAL COUNTY CIRCUIT COURT 2017-07-19 2022-07-19 $41,877.64 HOPE OUTREACH MINISTRY FOR EVERY-1, INC., 2137 N. LIBERTY STREET, JACKSONVILLE, FL 32206

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-29
Reinstatement 2010-07-13
Admin. Diss. for Reg. Agent 2008-10-10
Reg. Agent Resignation 2008-06-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State