Search icon

SCOTIA CAPITAL ASSETS, INC. - Florida Company Profile

Company Details

Entity Name: SCOTIA CAPITAL ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTIA CAPITAL ASSETS, 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P13000002719
FEI/EIN Number 270785626

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

Address: 15 Cedarfield Ct., PALM COAST, FL, 32137, US
Mail Address: 15 Cedarfield Ct., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE BRUCE President 15 Cedarfield Ct., PALM COAST, FL, 32137
STONE CAROL L Chief Financial Officer 15 Cedarfield Ct., PALM COAST, FL, 32137
STONE BRUCE Agent 15 Cedarfield Ct., PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003734 CARDINAL SILVER MANAGEMENT EXPIRED 2013-01-10 2018-12-31 - 468 RIVERSIDE DR., ORMOND BEACH, FL, 32176
G13000003741 LOGAN ASSET MANAGEMENT EXPIRED 2013-01-10 2018-12-31 - 468 RIVERSIDE DR., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 15 Cedarfield Ct., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-02-24 15 Cedarfield Ct., PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 15 Cedarfield Ct., PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-09
Domestic Profit 2013-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State