Entity Name: | SCOTCHWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTCHWARE, 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: | 27 May 2010 (15 years ago) |
Date of dissolution: | 21 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 2020 (5 years ago) |
Document Number: | P10000045733 |
FEI/EIN Number |
272711199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14751 SAN MARSALA CT, TAMPA, FL, 33626, US |
Mail Address: | PO BOX 960, OLDSMAR, FL, 34677, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAJALA DAVID | President | 14751 SAN MARSALA CT, TAMPA, FL, 33626 |
RAJALA DAVID | Agent | 14751 SAN MARSALA CT, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 14751 SAN MARSALA CT, TAMPA, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | RAJALA, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-27 | 14751 SAN MARSALA CT, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-08 | 14751 SAN MARSALA CT, TAMPA, FL 33626 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-21 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State