Search icon

SCARPA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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