Search icon

JOSEPH SCOLARO, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH SCOLARO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH SCOLARO, 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: 12 Dec 1979 (45 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 647998
FEI/EIN Number 591974720

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

Address: 1915 S TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 1915 S TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOLARO, JOSEPH Director 2526 CLUBHOUSE DR #101, SARASOTA, FL
SCOLARO, JOSEPH President 2526 CLUBHOUSE DR #101, SARASOTA, FL
MACRIS, STEVEN W Agent 609 S. TAMIAMI TRAIL, VENICE FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-01-13 JOSEPH SCOLARO, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-08-08 1915 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1989-08-08 1915 S TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 1987-07-03 609 S. TAMIAMI TRAIL, VENICE FL 34285 -

Documents

Name Date
Name Change 1998-01-13
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State