Search icon

SCARAB CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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