Entity Name: | ROBERT A. SCARTOZZI CUSTOM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT A. SCARTOZZI CUSTOM BUILDERS, 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: | 26 Oct 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000091145 |
FEI/EIN Number |
593549149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2835 Oak Tree Ln, Palm Harbor, FL, 34684, US |
Mail Address: | 2835 Oak Tree Ln, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARTOZZI ROBERT A | Director | 2835 Oak Tree Ln, Palm Harbor Fl, FL, 34684 |
SCARTOZZI ROBERT A | Agent | 2835 Oak Tree Ln, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 2835 Oak Tree Ln, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 2835 Oak Tree Ln, Palm Harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 2835 Oak Tree Ln, Palm Harbor, FL 34684 | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State