Search icon

PROPERTY 7081, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY 7081, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY 7081, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000113379
FEI/EIN Number 201458256

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

Address: 708 COLUMBUS DRIVE, TIERRE VERDE, FL, 33715
Mail Address: 708 COLUMBUS DRIVE, TIERRE VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARRITT MORGAN I President 708 COLUMBUS DRIVE, TIERRE VERDE, FL, 33715
Scarritt Francis MIII Agent 708 Columbus Drive, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 Scarritt, Francis M, III -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 708 Columbus Drive, Tierra Verde, FL 33715 -
NAME CHANGE AMENDMENT 2010-10-12 PROPERTY 7081, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-11
Name Change 2010-10-12
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State