Entity Name: | SCOPETROLEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOPETROLEUM, 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: | 12 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000117987 |
FEI/EIN Number |
201742467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 E 42nd St, New York, NY, 10165, US |
Mail Address: | P. O. Box 740852, Orange City, FL, 32774, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ NESTOR A | Chief Executive Officer | P. O. Box 740852, Orange City, FL, 32774 |
GONZALEZ NESTOR A | Agent | P. O. Box 740852, Orange City, FL, 32774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | P. O. Box 740852, Orange City, FL 32774 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 60 E 42nd St, New York, NY 10165 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 60 E 42nd St, New York, NY 10165 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-05-17 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-05 | GONZALEZ, NESTOR A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-08-22 |
ANNUAL REPORT | 2012-01-24 |
Off/Dir Resignation | 2011-12-20 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State