Search icon

SCRUGGS PROPERTIES & INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: SCRUGGS PROPERTIES & INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCRUGGS PROPERTIES & INVESTMENTS 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 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: P13000057646
FEI/EIN Number 36-4707135

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

Address: 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRUGGS ERIC President 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2500 QUANTUM LAKES DRIVE, 203, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-03-06 2500 QUANTUM LAKES DRIVE, 203, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-03-06 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-02
Domestic Profit 2013-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State