Search icon

SCIPIONE, INC. - Florida Company Profile

Company Details

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

SCIPIONE, 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: 20 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000044778
FEI/EIN Number 593435204

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

Address: 2615 WEST WATERS AVENUE, TAMPA, FL, 33614
Mail Address: 2615 WEST WATERS AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIPIONE ANTHONY Vice President 1146 LANCER LANE, TARPON SPRINGS, FL, 34689
SCIPIONE CLAUDIO Agent 1146 LANCER LANE, TARPON SPRINGS, FL, 34689
SCIPIONE CLAUDIO President 1147 LANCER LANE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-30 - -
REGISTERED AGENT NAME CHANGED 2010-11-30 SCIPIONE, CLAUDIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 2615 WEST WATERS AVENUE, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 1146 LANCER LANE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000947396 LAPSED 15-CC-012383 HILLSBOROUGH COUNTY 2015-09-10 2020-10-14 $16,452.26 CAN CAPITAL MERCHANT SERVICES, INC. FKA ADVANCEME, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J13000774001 LAPSED 01-2013-SC-000700 ALACHUA COUNTY COURT 2013-04-15 2018-04-24 $1677.60 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
REINSTATEMENT 2012-05-10
REINSTATEMENT 2010-11-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-11
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-10-08
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State