Search icon

SCORPIO INC. - Florida Company Profile

Company Details

Entity Name: SCORPIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCORPIO 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: 13 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000041272
FEI/EIN Number 611616968

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

Address: 1331 LINCOLN ROAD APT. # 903, MIAMI BEACH, FL, 33139
Mail Address: 1331 LINCOLN ROAD APT. # 903, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGIER ANDREA V Director 1331 LINCOLN ROAD APT. # 903, MIAMI BEACH, FL, 33139
FATOUH JACQUELINE Director 1331 LINCOLN ROAD APT. # 903, MIAMI BEACH, FL, 33139
FATOUH JACQUELINE Agent 1331 LINCOLN ROAD APT. # 903, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121815 SUR CAFE MARKET EXPIRED 2014-12-05 2019-12-31 - 192 SE 1ST AVENUE, MIAMI, FL, 33131
G11000076593 EL KIOSQUITO EXPIRED 2011-08-01 2016-12-31 - 1136 COLLINS AV, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-10-05
Domestic Profit 2010-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State