Search icon

SCOTCHWARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RAJALA DAVID President 14751 SAN MARSALA CT, TAMPA, FL, 33626
RAJALA DAVID Agent 14751 SAN MARSALA CT, TAMPA, FL, 33626

Events

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 -

Documents

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