Entity Name: | SCITSCAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2003 (21 years ago) |
Document Number: | P03000101007 |
FEI/EIN Number | 56-2394777 |
Address: | 13818 SW 152 St., Ste#241, Miami, FL, 33177, US |
Mail Address: | 13818 SW 152 St., Ste#241, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ SCOTT | Agent | 12367 SW 144 Terrace, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
KATZ SCOTT M | President | 13818 SW 152 St. #241, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
Katz Samuel s | Director | 13818 SW 152 St. #241, Miami, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050301 | SCITSCAT MUSIC | EXPIRED | 2019-04-23 | 2024-12-31 | No data | 12302 SW 117 COURT, MIAMI, FL, 33186 |
G18000109663 | AUDIOPLAYROOM | ACTIVE | 2018-10-08 | 2028-12-31 | No data | 13818 SW 152 STREET, 241, MIAMI, FL, 33177 |
G10000077856 | SCITSCAT MUSIC | EXPIRED | 2010-08-24 | 2015-12-31 | No data | 9190 SUNSET DR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 13818 SW 152 St., Ste#241, Miami, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 13818 SW 152 St., Ste#241, Miami, FL 33177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | 12367 SW 144 Terrace, Miami, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000047969 | TERMINATED | 1000000942306 | DADE | 2023-01-25 | 2043-02-01 | $ 5,128.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State