Search icon

ST. AUGUSTINE TOY COMPANY, INC. - Florida Company Profile

Company Details

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

ST. AUGUSTINE TOY COMPANY, 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000013868
FEI/EIN Number 593615903

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

Address: 11 C AVILES STREET, ST.AUGUSTINE, FL, 32084
Mail Address: 11C AVILES STREET, ST.AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING ROGER A President 218 S. MATANZUS BLVD, ST. AUGUSTINE, FL, 32080
FLEMING ANDY Agent 11 C AVILES STREET, ST.AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 11 C AVILES STREET, ST.AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2006-05-16 11 C AVILES STREET, ST.AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 11 C AVILES STREET, ST.AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000028008 ACTIVE 1000000010308 2381 62 2005-02-24 2025-03-02 $ 96,469.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04900017964 LAPSED SP03-2606 CO CT 7TH JUD CIR ST. JOHNS CO 2004-07-08 2009-08-02 $1994.51 DAN ALAN DITMORE, 83 WATER STREET, ST. AUGUSTINE, FL 32084

Documents

Name Date
REINSTATEMENT 2006-05-16
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State