Search icon

SCORINGSYSTEM HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: SCORINGSYSTEM HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCORINGSYSTEM HOLDING, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: P04000096321
FEI/EIN Number 201335820

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

Address: 8401 Turnberry Cir, Sarasota, FL, 34241, US
Mail Address: 8401 Turnberry Cir, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANITZ WILLIAM A President 8401 Turnberry Cir, Sarasota, FL, 34241
RIEDI CLAUDIO E Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8401 Turnberry Cir, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2016-04-29 8401 Turnberry Cir, Sarasota, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1441 BRICKELL AVENUE, FOUR SEASONS TOWE, 15TH FLOOR, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State