Search icon

SCARPO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SCARPO 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: 05 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K10751
FEI/EIN Number 650022350

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

Address: % MAURICE SCARPINATO, 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
Mail Address: % MAURICE SCARPINATO, 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARPINATO, DOROTHY President 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
SCARPINATO, DOROTHY Director 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
SCARPINATO, MAURICE Secretary 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
SCARPINATO, MAURICE Treasurer 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
SCARPINATO, MAURICE Director 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021
SCARPINATO, MAURICE Agent 3912 MCKINLEY ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State