Search icon

SCOOTERS 4U INC - Florida Company Profile

Company Details

Entity Name: SCOOTERS 4U INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOOTERS 4U 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P12000043019
FEI/EIN Number 45-5239084

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

Mail Address: 1226 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020, US
Address: 1226 - 1228 - 1230 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO URSULA President 1226 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 1226 - 1228 - 1230 SOUTH DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2022-03-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 SALINAS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 1226 - 1228 SOUTH DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-05-06 1226 - 1228 SOUTH DIXIE HWY, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000062611 TERMINATED 1000000571402 BROWARD 2014-01-06 2034-01-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000062637 TERMINATED 1000000571405 BROWARD 2014-01-06 2024-01-09 $ 366.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000062645 TERMINATED 1000000571406 BROWARD 2014-01-06 2034-01-09 $ 641.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-11
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-14
Off/Dir Resignation 2016-12-27
Reg. Agent Change 2016-06-02

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10750
Current Approval Amount:
10750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10872.82

Date of last update: 03 May 2025

Sources: Florida Department of State