Search icon

SCARLETT HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SCARLETT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCARLETT HOMES, 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000021125
FEI/EIN Number 593709841

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

Address: 4005 W. ZELAR ST., TAMPA, FL, 33629
Mail Address: PO BOX 320725, TAMPA, FL, 33679
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERTON JOHN C President 4005 W. ZELAR ST., TAMPA, FL, 33629
OVERTON LORI M Secretary 4005 W. ZELAR ST., TAMPA, FL, 33629
OVERTON LORI M Treasurer 4005 W. ZELAR ST., TAMPA, FL, 33629
OVERTON JOHN C Agent 4005 W. ZELAR ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-24 4005 W. ZELAR ST., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2008-08-24 4005 W. ZELAR ST., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-24 4005 W. ZELAR ST., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2003-04-01 OVERTON, JOHN C -

Documents

Name Date
ANNUAL REPORT 2008-08-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-04-08
Domestic Profit 2001-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State