Entity Name: | ST. JOE REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 1998 (27 years ago) |
Date of dissolution: | 21 Dec 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2010 (14 years ago) |
Document Number: | P98000051078 |
FEI/EIN Number | 593517835 |
Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US |
Mail Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1420497 | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 | (973) 407-6880 | |||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-148153-70 |
Filing date | 2008-01-09 |
File | View File |
Filings since 2008-01-09
Form type | S-4/A |
File number | 333-148153-70 |
Filing date | 2008-01-09 |
File | View File |
Filings since 2007-12-18
Form type | S-4 |
File number | 333-148153-70 |
Filing date | 2007-12-18 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ZIPF BRUCE G | Director | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
WASSER MARILYN J | Director | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
ZIPF BRUCE G | President | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
ZIPF BRUCE G | Chief Executive Officer | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
WASSER MARILYN J | Secretary | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
TRUWIT SETH G | Secretary | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
TREACY PATRICK A | Vice President | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
TRUWIT SETH G | Vice President | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
HULL ANTHONY E | Treasurer | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-12-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-15 | 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 | No data |
REGISTERED AGENT NAME CHANGED | 2002-09-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-12-21 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-03-10 |
Reg. Agent Change | 2002-09-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State