Search icon

SCATES REFERRAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SCATES REFERRAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCATES REFERRAL ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: P11000072452
FEI/EIN Number 452980922

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

Address: 400 East Highway 50, CLERMONT, FL, 34711, US
Mail Address: 400 East Highway 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scates Eileen President 400 East Highway 50, CLERMONT, FL, 34711
Scates Robert W Director 400 East Highway 50, Clermont, FL, 34711
SCATES EILEEN Agent 400 East Highway 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 400 East Highway 50, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 400 East Highway 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-03-14 400 East Highway 50, CLERMONT, FL 34711 -
NAME CHANGE AMENDMENT 2013-02-15 SCATES REFERRAL ASSOCIATES, INC. -
AMENDMENT 2011-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State