Entity Name: | SCOTT'S CARPENTRY AND INSTALLATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT'S CARPENTRY AND INSTALLATION 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: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000132846 |
FEI/EIN Number |
421612444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 CLEVELAND STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | P.O.BOX 293217, DAVIE, FL, 33329, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENTO SCOTT C | President | 3300 CLEVELAND STREET, HOLLYWOOD, FL, 33021 |
TRENTO SCOTT C | Agent | 3300 CLEVELAND STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 3300 CLEVELAND STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 3300 CLEVELAND STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 3300 CLEVELAND STREET, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2007-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-14 | TRENTO, SCOTT C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000235336 | TERMINATED | 1000000260418 | BROWARD | 2012-03-22 | 2022-03-28 | $ 1,186.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000483896 | ACTIVE | 1000000225744 | BROWARD | 2011-07-14 | 2031-08-03 | $ 530.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000208337 | ACTIVE | 1000000135306 | BROWARD | 2009-08-12 | 2030-02-16 | $ 11,744.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-03-14 |
ANNUAL REPORT | 2005-04-15 |
REINSTATEMENT | 2004-10-25 |
Domestic Profit | 2003-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State