Search icon

SCORPION ELECTRONICS INC

Company Details

Entity Name: SCORPION ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000121524
FEI/EIN Number 201535962
Address: 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL, 33172, US
Mail Address: 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABO CESAR Agent 9191 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

President

Name Role Address
CABO CESAR President 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL, 33172

Director

Name Role Address
CABO CESAR Director 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-04-26 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 9191 FONTAINEBLEAU BLVD, #7, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001011494 TERMINATED 1000000429423 MIAMI-DADE 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-08-22
Domestic Profit 2004-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State