Entity Name: | SCRATCH WIZARD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCRATCH WIZARD 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: |
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: | 08 Jun 2007 (18 years ago) |
Document Number: | P07000068003 |
FEI/EIN Number |
223964909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4160 NW 1 ST AVE BAY #12, BOCA RATON, FL, 33431, US |
Mail Address: | 4160 NW 1 ST AVE BAY #12, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ROSA UMBERTO | President | 3699 NW 4TH AVENUE, BOCA RATON, FL, 33431 |
DE ROSA UMBERTO | Director | 3699 NW 4TH AVENUE, BOCA RATON, FL, 33431 |
Morton Marilou | Agent | 5021 Oak Hill Lane #112, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Morton, Marilou | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 4160 NW 1 ST AVE BAY #12, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 4160 NW 1 ST AVE BAY #12, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 5021 Oak Hill Lane #112, Delray Beach, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State