Search icon

SCORPIO TILE & GLASSWORKS, INC. - Florida Company Profile

Company Details

Entity Name: SCORPIO TILE & GLASSWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCORPIO TILE & GLASSWORKS, 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: 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: 13 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P03000131764
FEI/EIN Number 200667707

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

Address: 176 Seabreeze Cir, Kissimmee, FL, 34743, US
Mail Address: 107 Pine Hill Drive, greer, SC, 29651, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS WILSON L President 834 BAINBRIDGE LOOP, WINTER GARDEN, FL, 34787
SANTOS WILSON L Agent 834 BAINBRIDGE LOOP, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 176 Seabreeze Cir, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2024-02-14 176 Seabreeze Cir, Kissimmee, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 834 BAINBRIDGE LOOP, WINTER GARDEN, FL 34787 -
AMENDMENT AND NAME CHANGE 2009-01-06 SCORPIO TILE & GLASSWORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State