Search icon

SCIOTA INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCIOTA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCIOTA 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: 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: 30 Nov 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P92000008247
FEI/EIN Number APPLIED FOR

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

Address: C/O THOMAS G. SHERMAN, 218 ALMERIA AVE., CORAL GABLES, FL, 33134
Mail Address: C/O THOMAS G. SHERMAN, 218 ALMERIA AVE., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOK THOMAS Director 1020 EAST ST., PORT SMITH, OH
MILES HULBERT President 1640 5TH ST., PORTSMOUTH, OH
MILES HULBERT Director 1640 5TH ST., PORTSMOUTH, OH
OLEMAN R.C. Treasurer 1640 5TH ST., PORTSMOUTH, OH
OLEMAN R.C. Secretary 1640 5TH ST., PORTSMOUTH, OH
OLEMAN R.C. Director 1640 5TH ST., PORTSMOUTH, OH
PITCOCK GENE Vice President 2101 S. SURF RD. APT 26, HOLLYWOOD, FL
PITCOCK GENE Agent 2101 S. SURF RD., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-06-01 PITCOCK, GENE -
REGISTERED AGENT ADDRESS CHANGED 1993-06-01 2101 S. SURF RD., APT 26, HOLLYWOOD, FL 33019 -

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State