Search icon

SCAVO'S CONSULTING COMPANY, INC.

Company Details

Entity Name: SCAVO'S CONSULTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P14000005896
FEI/EIN Number 46-4668425
Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Beck Timothy President 7901 4th St N STE 300, St. Petersburg, FL, 33702

Secretary

Name Role Address
Beck Jacqueline Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Beck Timothy Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702

Director

Name Role Address
Beck Timothy Director 7901 4th St N STE 300, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000993 TRIBAL TREATS EXPIRED 2015-01-05 2020-12-31 No data 4548 BANNONS WALK CT, JACKSONVILLE, FL, 32258
G14000132630 TRIBAL TREATS EXPIRED 2014-12-31 2019-12-31 No data 13720 OLD ST. AUGUSTINE RD, SUITE 8 #209, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-02-05 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-10-15
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State