Search icon

SCOPETRONIX, INC.

Company Details

Entity Name: SCOPETRONIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000068541
FEI/EIN Number 651023200
Address: 914 SE 14TH PLACE, CAPE CORAL, FL, 33990
Mail Address: 914 SE 14TH PLACE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BLESSING MARGARET A Agent 4806 SW 29TH AVE, CAPE CORAL, FL, 33914

President

Name Role Address
BLESSING JORDAN L President 4806 SW 29TH AVE, CAPE CORAL, FL, 33914

Director

Name Role Address
BLESSING JORDAN L Director 4806 SW 29TH AVE, CAPE CORAL, FL, 33914
BLESSING MARGARET A Director 4806 SW 29TH AVE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
BLESSING MARGARET A Vice President 4806 SW 29TH AVE, CAPE CORAL, FL, 33914

Secretary

Name Role Address
BLESSING MARGARET A Secretary 4806 SW 29TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 914 SE 14TH PLACE, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2005-04-20 914 SE 14TH PLACE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2004-07-07 BLESSING, MARGARET A No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 4806 SW 29TH AVE, CAPE CORAL, FL 33914 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000469012 ACTIVE 1000000166230 LEE 2010-03-22 2030-03-31 $ 862.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000179292 LAPSED 06-CA-005065 TWENTIETH CIRCUIT - LEE 2008-05-29 2013-06-10 $34,169.22 KALMBACH PUBLISHING COMPANY, 21027 CROSSROADS CIRCLE, WAUKESHA, WI 53187
J06900016105 LAPSED 06-CA-001630 LEE CTY FL CIR CRT 2006-10-16 2011-11-02 $70330.91 HEIDE A. DOLL, AS TRUSTEE OF THE HEIDE A. DOLL, REVOCABLE TRUST DATE 07/01/97, 122 PINNACLE PEAK LANE, FLAT ROCK, NC 28731

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-08-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-06-18
Domestic Profit 2000-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State