Entity Name: | SCARPA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCARPA 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: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 19 Aug 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 19 Aug 2005 (20 years ago) |
Document Number: | M49834 |
FEI/EIN Number |
592788830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 N.W. 44TH AVE., #211, MIAMI, FL, 33126, US |
Mail Address: | 940 N.W. 44TH AVE., #211, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GISELLE | President | 9260 SW 72ND ST 117, MIAMI, FL, 33173 |
FERNANDEZ GISELLE | Secretary | 9260 SW 72ND ST 117, MIAMI, FL, 33173 |
MURILLO ELENA | Treasurer | 9260 SW 72 STREET #117, MIAMI, FL, 33173 |
MURILLO ELENA | Director | 9260 SW 72 STREET #117, MIAMI, FL, 33173 |
FERNANDEZ GISELLE | Director | 9260 SW 72ND ST 117, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2005-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-27 | 940 N.W. 44TH AVE., #211, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2005-05-27 | 940 N.W. 44TH AVE., #211, MIAMI, FL 33126 | - |
AMENDMENT | 2001-01-29 | - | - |
AMENDMENT | 2000-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000004556 | LAPSED | 03-19452-CC23-1 | MIAMI-DADE COUNTY COURT | 2003-12-09 | 2009-01-20 | $13,743.58 | CHARLES DAVID OF CALIFORNIA, 5731 BUCKINGHAM PARKWAY, CULVER CITY, CA 90230 |
J03000297392 | LAPSED | 03-4930 SP 26 4 | MIAMI-DADE COUNTY | 2003-11-04 | 2008-12-01 | $4,724.52 | MLJ CORP D/B/A HAVANA JOE, 6254 SOUTH NOME COURT, ENGLEWOOD, CO 80111 |
J03000175937 | LAPSED | 02-21492 SP 05 (3) | COUNTY, MIAMI-DADE COUNTY | 2003-05-08 | 2008-05-20 | $1,400.00 | CONSOLIDATED SHOE CO., 22290 TIMBERLAKE ROAD, LYNCHBURG, VA 24502 |
J03000097685 | LAPSED | 03-01130 CA 15 | 11TH JUD CIR MIAMI-DADE COUNTY | 2003-02-27 | 2008-03-10 | $26,667.49 | FLORSHEIM GROUP, INC., 200 N LASALLE ST, CHICAGO IL 60601 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2005-08-19 |
Reg. Agent Resignation | 2005-05-24 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-03-22 |
Amendment | 2001-01-29 |
Amendment | 2000-12-05 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State