Search icon

SCOOP SHORE CLUB INC. - Florida Company Profile

Company Details

Entity Name: SCOOP SHORE CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOOP SHORE CLUB 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: 27 Sep 1999 (26 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P99000086355
FEI/EIN Number 223680394

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

Address: 1901 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: 532 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN ABRAHAM UZI President 145 EAST 81ST STREET, NEW YORK, NY, 10028
BEN-ABRAHAM UZI Agent 1900-01 COLLINS AVE., MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
MERGER 2006-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000000009. MERGER NUMBER 300000054903
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-07-19 1901 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-15 1901 COLLINS AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2002-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-07-15
ANNUAL REPORT 2002-05-21
Domestic Profit 1999-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State