Search icon

MR. SCRAP, INC. - Florida Company Profile

Company Details

Entity Name: MR. SCRAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. SCRAP, 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: 27 Jan 1995 (30 years ago)
Document Number: P95000007273
FEI/EIN Number 650560142

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

Address: 4455 45 ST, VERO BCH, FL, 32967, US
Mail Address: 4455 45 ST, VERO BCH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE CHRIS R Director 4455 45 ST, VERO BCH, FL, 32967
LANGE CHRIS R President 4455 45 ST, VERO BCH, FL, 32967
TAIG KEITH Director 4455 45 ST, VERO BCH, FL, 32967
TAIG KEITH Secretary 4455 45 ST, VERO BCH, FL, 32967
TAIG KEITH Treasurer 4455 45 ST, VERO BCH, FL, 32967
LANGE CHRIS R Agent 4455 45 ST, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 4455 45 ST, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 4455 45 ST, VERO BCH, FL 32967 -
CHANGE OF MAILING ADDRESS 1998-02-03 4455 45 ST, VERO BCH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State