Search icon

SCOOTERS ZOOM, CORP. - Florida Company Profile

Company Details

Entity Name: SCOOTERS ZOOM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOOTERS ZOOM, CORP. 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: 02 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000016920
FEI/EIN Number 204254615

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

Address: 1520 S DIXIE HWY, BAY 2, HOLLYWOOD, FL, 33020
Mail Address: 11631 NW 31 ST, SUNRISE, FL, 33323
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA CARLA F President 11631 NW 31 ST, SUNRISE, FL, 33323
CABRERA CARLA F Secretary 11631 NW 31 ST, SUNRISE, FL, 33323
CABRERA CARLA F Director 11631 NW 31 ST, SUNRISE, FL, 33323
CABRERA CARLA F Vice President 11631 NW 31 ST, SUNRISE, FL, 33323
CABRERA EDUARDO Treasurer 11631 NW 31 ST, SUNRISE, FL, 33323
CABRERA EDUARDO Agent 11631 NW 31 ST, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086555 AUTO ZOOM USA EXPIRED 2010-09-21 2015-12-31 - 1520 S DIXIE HWY BAY 2, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1520 S DIXIE HWY, BAY 2, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-01-07 1520 S DIXIE HWY, BAY 2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 11631 NW 31 ST, SUNRISE, FL 33323 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-09-12
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-17
Domestic Profit 2006-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State