Entity Name: | SCOTIA CAPITAL ASSETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
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 | 27-0785626 |
Address: | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Mail Address: | 15 Cedarfield Ct., PALM COAST, FL 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE, BRUCE | Agent | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
STONE, BRUCE | President | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
STONE, BRUCE | Chief Executive Officer | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
STONE, CAROL L | Chief Financial Officer | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
STONE, CAROL L | Vice President | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Name | Role | Address |
---|---|---|
STONE, CAROL L | Secretary | 15 Cedarfield Ct., PALM COAST, FL 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003734 | CARDINAL SILVER MANAGEMENT | EXPIRED | 2013-01-10 | 2018-12-31 | No data | 468 RIVERSIDE DR., ORMOND BEACH, FL, 32176 |
G13000003741 | LOGAN ASSET MANAGEMENT | EXPIRED | 2013-01-10 | 2018-12-31 | No data | 468 RIVERSIDE DR., ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 15 Cedarfield Ct., PALM COAST, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 15 Cedarfield Ct., PALM COAST, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | 15 Cedarfield Ct., PALM COAST, FL 32137 | No data |
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: 23 Jan 2025
Sources: Florida Department of State