Search icon

SCORE PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SCORE PROPERTIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCORE PROPERTIES GROUP, 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: 02 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (7 years ago)
Document Number: P07000120225
FEI/EIN Number 74-3238986

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

Address: 1860 sw fountainview blvd, psl, FL, 34986, US
Mail Address: 1860 sw fountainview blvd, psl, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM SCOTT President 1860 sw fountainview blvd, psl, FL, 34986
halasz kathy Vice President 1860 sw fountainview blvd, psl, FL, 34986
SNIHUR WILLIAM JR. J Agent 17501 BISCAYNE BLVD, MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075743 SCORE PROPERTIES GROUP EXPIRED 2013-07-30 2018-12-31 - 6800 SW 40 ST., #455, MIAMI, FL, 33155
G13000075742 SCORE RENTALS EXPIRED 2013-07-30 2018-12-31 - 6800 S.W. 40 ST., 455, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1860 sw fountainview blvd, 100, psl, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-04-18 1860 sw fountainview blvd, 100, psl, FL 34986 -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 SNIHUR, WILLIAM JR. JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 17501 BISCAYNE BLVD, 310, MIAMI, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State