Search icon

ANTHONY SCRIMA INC

Company Details

Entity Name: ANTHONY SCRIMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000058896
Address: 358 KANTOR BLVD, CASSELBERRY, FL, 32707
Mail Address: 358 KANTOR BLVD, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SCRIMA ANTHONY Agent 358 KANTOR BLVD, CASSELBERRY, FL, 32707

President

Name Role Address
SCRIMA ANTHONY President 358 KANTOR BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY SCRIMA VS STATE OF FLORIDA 4D2018-2147 2018-07-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-21111 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-10498 CF10A

Parties

Name ANTHONY SCRIMA INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY SCRIMA
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SCRIMA
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Domestic Profit 2013-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State