Entity Name: | MARCELLA SCHERER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCELLA SCHERER, 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: | 04 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2023 (2 years ago) |
Document Number: | P97000011811 |
FEI/EIN Number |
650744468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 Eagle Drive, JUPITER, FL, 33477, US |
Mail Address: | 312 Eagle Drive, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERER MARCELLA | President | 312 Eagle Drive, JUPITER, FL, 33477 |
SCHERER MARCELLA | Agent | 312 Eagle Drive, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-29 | SCHERER, MARCELLA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-16 | 312 Eagle Drive, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2016-04-16 | 312 Eagle Drive, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-16 | 312 Eagle Drive, JUPITER, FL 33477 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State