Entity Name: | SCORPION TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCORPION TRANSPORT, 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: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 05 Jun 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2013 (12 years ago) |
Document Number: | P04000057536 |
FEI/EIN Number |
201071053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 W SUGARLAND CIRCLE, CLEWISTON, FL, 33440, US |
Mail Address: | P O BOX 160368, HIALEAH, FL, 33016, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL DAMIAN | President | 405 W SUGARLAND CIRCLE, CLEWISTON, FL, 33440 |
GIL DAMIAN | Agent | 405 W SUGARLAND CIRCLE, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-07 | 405 W SUGARLAND CIRCLE, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 405 W SUGARLAND CIRCLE, CLEWISTON, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-30 | 405 W SUGARLAND CIRCLE, CLEWISTON, FL 33440 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001062625 | TERMINATED | 1000000695205 | HENDRY | 2015-09-30 | 2035-12-04 | $ 8,720.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-06-05 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State