Entity Name: | SCOPE INVESTIGATIONS & CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
WILLIAMS MICHAEL C | Agent | 135 JENKINS STREET, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
WILLIAMS MICHAEL C | President | 135 JENKINS STREET, ST AUGUSTINE, FL, 32086 |
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 | No data | 49 N FEDERAL HWY #318, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 257 S Cypress Rd, 418, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 135 JENKINS STREET, 105B-275, ST AUGUSTINE, FL 32086 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 257 S Cypress Rd, 418, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | WILLIAMS, MICHAEL C | No data |
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 |
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 Feb 2025
Sources: Florida Department of State