Search icon

MARIA C. SCAROLA, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA C. SCAROLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA C. SCAROLA, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P05000086114
FEI/EIN Number 203001273

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

Address: 1500 S.Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 1500 S. Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAROLA MARIA C Player Agent 1500 S. Ocean Drive, Hollywood, FL, 33019
SCAROLA MARIA C Agent 1500 S. Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 1500 S. Ocean Drive, #16J, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1500 S.Ocean Drive, #16J, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-01-15 1500 S.Ocean Drive, #16J, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2015-01-15 SCAROLA, MARIA C -
PENDING REINSTATEMENT 2012-02-17 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State