Entity Name: | SCARAB CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCARAB CONSTRUCTION GROUP, 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: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000140057 |
FEI/EIN Number |
200490327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 12TH ST SE, NAPLES, FL, 34117 |
Mail Address: | P O BOX 990428, NAPLES, FL, 34116 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUNT DONALD S | President | 880 12TH ST SE, NAPLES, FL, 34117 |
MOUNT LUISA V | Vice President | 880 12TH ST SE, NAPLES, FL, 34117 |
MURRAY PAUL A | Agent | 5667 NAPLES BOULEVARD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 880 12TH ST SE, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-08 | 5667 NAPLES BOULEVARD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2004-08-29 | 880 12TH ST SE, NAPLES, FL 34117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001176321 | LAPSED | 12-149-D7 | LEON | 2013-04-26 | 2018-07-11 | $33,374.74 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000270268 | LAPSED | 2011-CA-001931 | COLLIER - CIRCUIT CIVIL | 2012-08-13 | 2021-04-27 | $72,176.82 | DEERE CREDIT, INC.,, 6400 NW 86TH STREET, JOHNSTON, IA 50131 |
J11000101183 | LAPSED | 10-3704-CA | 20TH JUD CIRC COLLIER COUNTY | 2011-02-15 | 2016-02-17 | $52,052.57 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
J10000584851 | LAPSED | 09-8162-CA | CIRCUIT COURT COLLIER COUNTY | 2010-04-26 | 2015-05-17 | $27,485.74 | THE CINCINNATI INSURANCE COMPANY, 6200 S GILMORE RD, FAIRFIELD, OH 45014-5141 |
J09001225191 | LAPSED | 2009-511-CC | CTY. CT. 20TH JUD. COLLIER FL | 2009-05-26 | 2014-06-05 | $15,942.21 | MAINLINE SUPPLY OF FLORIDA, LLC, 4810 LAREDO AVENUE, FT. MYERS, FL 33905 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-08-29 |
Domestic Profit | 2003-11-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State