Search icon

SCO-BE CORP. - Florida Company Profile

Company Details

Entity Name: SCO-BE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCO-BE CORP. 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: 29 May 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 623198
FEI/EIN Number 591913680

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

Address: 134 RIBERIA STREET, ST AUGUSTINE, FL, 32084
Mail Address: 307 PORPOISE POINT DR, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDERT JOHN L Secretary 307 PORPOISE PT DR, SAINT AUGUSTINE, FL, 32084
GOEDERT JOHN L Director 307 PORPOISE PT DR, SAINT AUGUSTINE, FL, 32084
GOEDERT, JEANNE K. Agent 307 PORPOISE POINT DR, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-04-20 134 RIBERIA STREET, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-20 307 PORPOISE POINT DR, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-10 134 RIBERIA STREET, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 1987-02-25 GOEDERT, JEANNE K. -

Documents

Name Date
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State