Search icon

SCOPE INVESTIGATIONS & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SCOPE INVESTIGATIONS & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOPE INVESTIGATIONS & CONSULTING, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 01 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P05000099151
FEI/EIN Number 204290628

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

Address: 257 S Cypress Rd, Pompano Beach, FL, 33060, US
Mail Address: 135 JENKINS STREET, ST AUGUSTINE, FL, 32086, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL C President 135 JENKINS STREET, ST AUGUSTINE, FL, 32086
WILLIAMS MICHAEL C Agent 135 JENKINS STREET, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900174 MICHAEL C WILLIAMS & ASSOCIATES EXPIRED 2008-05-20 2013-12-31 - 49 N FEDERAL HWY #318, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-01 - -
CHANGE OF MAILING ADDRESS 2017-04-25 257 S Cypress Rd, 418, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 135 JENKINS STREET, 105B-275, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 257 S Cypress Rd, 418, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2011-04-20 WILLIAMS, MICHAEL C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000688446 TERMINATED 1000000682063 PALM BEACH 2015-06-10 2035-06-17 $ 429.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State