Search icon

SCIOTA GROUP, INC. - Florida Company Profile

Company Details

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

SCIOTA GROUP, 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000055631
FEI/EIN Number 593329655

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

Address: 12901 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33635-9506
Mail Address: 12901 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33635-9506
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY EDWARD G President 1109 OAKBRUSH PL, VALRICO, FL, 33594
BAILEY EDWARD G Director 1109 OAKBRUSH PL, VALRICO, FL, 33594
BAILEY RANDOLPH Director 375 ORANGE STREET, OZONA, FL, 34460
BAILEY RANDOLPH Secretary 375 ORANGE STREET, OZONA, FL, 34460
BAILEY RANDOLPH Treasurer 375 ORANGE STREET, OZONA, FL, 34460
FRY RAY D Agent 3118 GULF-TO-BAY BLVD. STE 333, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-08 3118 GULF-TO-BAY BLVD. STE 333, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State