Search icon

SCORE MARKETING, INC. - Florida Company Profile

Company Details

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

SCORE MARKETING, 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000035604
FEI/EIN Number 262335295

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

Address: 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1166 W NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ MICHAEL President 1166 W NEWPORT CENTER DR. STE 214, DEERFIELD BEACH, FL, 33442
MAYS LORI G Agent 6800 N.W. 39TH AVE., COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035173 SCORE HOME SECURITY EXPIRED 2012-04-12 2017-12-31 - 270 SW NATURA AVE., SUITE A, DEERFIELD BEACH, FL, 33442
G09000157377 YOUR MAGAZINE SOURCE EXPIRED 2009-09-21 2014-12-31 - 450 S.W. 12TH. AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-05 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-04-05 MAYS, LORI G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 6800 N.W. 39TH AVE., #334, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000657183 ACTIVE 1000000723264 BROWARD 2016-09-28 2026-10-05 $ 468.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2014-11-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-25
Off/Dir Resignation 2008-04-07
Domestic Profit 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State