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 |
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 |
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 |
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 | - |
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 |
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