Entity Name: | SCRAP AND SEW INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCRAP AND SEW INCORPORATED 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: | 03 Jun 2005 (20 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: | P05000080250 |
FEI/EIN Number |
202942590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16541 POINTE VILLAGE DR., SUITE #108, LUTZ, FL, 33558, US |
Mail Address: | 16541 POINTE VILLAGE DR., SUITE #108, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POKORNY TERRENCE | Treasurer | 18482 Tapestry Lake Circle, LUTZ, FL, 33458 |
THERESE POKORNY L | President | 18442 Tapestry Lake Circle, LUTZ, FL, 33558 |
CLARKE PHILIP K | Agent | 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 16541 POINTE VILLAGE DR., SUITE #108, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 16541 POINTE VILLAGE DR., SUITE #108, LUTZ, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-06-16 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State