Entity Name: | RICK SCOTT FOR FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2018 (7 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | N18000004419 |
FEI/EIN Number |
82-4923809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, US |
Mail Address: | PO BOX 130708, TAMPA, FL, 33681, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piepenbrink Brad | President | PO BOX 130708, TAMPA, FL, 33681 |
Hollingsworth Adam | Secretary | PO BOX 130708, TAMPA, FL, 33681 |
Purpura Salvatore | Treasurer | 6334 Pumpernickel Lane, Monroe, NC, 28110 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2018-04-25 | RICK SCOTT FOR FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
Reg. Agent Change | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
Article of Correction/NC | 2018-04-25 |
Domestic Non-Profit | 2018-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State