Entity Name: | ST. JOHNS HOLDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 1997 (27 years ago) |
Document Number: | P97000095267 |
FEI/EIN Number | 593477028 |
Address: | 1930 San Marco Blvd., Suite 201, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1930 San Marco Blvd., Suite 201, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ TOMAS A | Agent | 1930 San Marco Blvd., Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Jimenez Tomas A | Director | 1930 San Marco Blvd., Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Jimenez Tomas A | President | 1930 San Marco Blvd., Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Jimenez Tomas A | Treasurer | 1930 San Marco Blvd., Jacksonville, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000063551 | TATRO EQUIPMENT SALES | EXPIRED | 2011-06-23 | 2016-12-31 | No data | 8237 HUNTERS GROVE RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-11 | 1930 San Marco Blvd., Suite 201, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-11 | 1930 San Marco Blvd., Suite 201, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-11 | 1930 San Marco Blvd., Suite 201, Jacksonville, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001033759 | LAPSED | 16-2008-CA-89794 | 4TH JUDICIAL, DUVAL COUNTY | 2010-02-10 | 2015-11-05 | $11,500.00 | LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A., 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FLORIDA 32202 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-12-07 |
AMENDED ANNUAL REPORT | 2023-06-11 |
AMENDED ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State