Search icon

ST. AUGUSTINE ONLINE, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE ONLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. AUGUSTINE ONLINE, 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 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000046182
FEI/EIN Number 593386874

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

Address: 2692 US 1 SOUTH, SUITE 102, ST. AUGUSTINE, FL, 32086
Mail Address: 2692 US 1 SOUTH, SUITE 102, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBLETT RICHARD J Director 2 LISBON STREET, ST. AUGUSTINE, FL, 32084
HAMBLETT RICHARD J President 2 LISBON STREET, ST. AUGUSTINE, FL, 32084
HAMBLETT RICHARD J Treasurer 2 LISBON STREET, ST. AUGUSTINE, FL, 32084
CAPPA MICHAEL J Director 101 GERONA ROAD, ST. AUGUSTINE, FL, 32086
CAPPA MICHAEL J Vice President 101 GERONA ROAD, ST. AUGUSTINE, FL, 32086
CAPPA MICHAEL J Secretary 101 GERONA ROAD, ST. AUGUSTINE, FL, 32086
HALL CHARLES E Agent 93-B ORANGE STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-07-22
DOCUMENTS PRIOR TO 1997 1996-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State