Search icon

SCAN PROS, INC. - Florida Company Profile

Company Details

Entity Name: SCAN PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCAN PROS, 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: 31 Jul 2003 (22 years ago)
Date of dissolution: 11 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: P03000083637
FEI/EIN Number 651198825

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

Address: 11767 S. DIXIE HIGHWAY #104, PINECREST, FL, 33156
Mail Address: 11767 S. DIXIE HIGHWAY #104, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG & WEISS, P.A. Agent 1290 WESTON ROAD, WESTON, FL, 33326
PRESTON DOUGLAS President 11767 S. DIXIE HIGHWAY #104, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1290 WESTON ROAD, SUITE #218, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-04-16 SILVERBERG & WEISS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-06-06 11767 S. DIXIE HIGHWAY #104, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2005-06-06 11767 S. DIXIE HIGHWAY #104, PINECREST, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State