Search icon

SCURTO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SCURTO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCURTO ENTERPRISES, 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: 18 Apr 1980 (45 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 661985
FEI/EIN Number 591994173

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

Address: 102 KENT COURT, NICEVILLE, FL, 32578, US
Mail Address: 102 KENT COURT, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCURTO, PAUL President 102 KENT COURT, NICEVILLE, FL
SCURTO, JAN Secretary 102 KENT COURT, NICEVILLE, FL
SCURTO, JAN Treasurer 102 KENT COURT, NICEVILLE, FL
SCURTO, PAUL Agent 102 KENT COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 102 KENT COURT, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1999-04-15 102 KENT COURT, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 102 KENT COURT, NICEVILLE, FL 32578 -
REINSTATEMENT 1991-09-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State