Search icon

ST. JOHNS HOLDING COMPANY, INC.

Company Details

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

Agent

Name Role Address
JIMENEZ TOMAS A Agent 1930 San Marco Blvd., Jacksonville, FL, 32207

Director

Name Role Address
Jimenez Tomas A Director 1930 San Marco Blvd., Jacksonville, FL, 32207

President

Name Role Address
Jimenez Tomas A President 1930 San Marco Blvd., Jacksonville, FL, 32207

Treasurer

Name Role Address
Jimenez Tomas A Treasurer 1930 San Marco Blvd., Jacksonville, FL, 32207

Fictitious Names

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

Events

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

Debts

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

Documents

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