Search icon

SCUOTTO'S CONEY ISLAND TREATS, INC.

Company Details

Entity Name: SCUOTTO'S CONEY ISLAND TREATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1999 (25 years ago)
Document Number: P99000095770
FEI/EIN Number 650964475
Address: 3801 N UNIVERSITY DRIVE #202, SUNRISE, FL, 33351, US
Mail Address: 3801 N UNIVERSITY DRIVE #202, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCUOTTO JOSEPH A Agent 4220 NW 115 AVENUE, SUNRISE, FL, 33323

Director

Name Role Address
SCUOTTO JOSEPH Director 4220 NW 115 AVENUE, FORT LAUDERDALE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043530 SCUOTTO'S PIZZA CAFE EXPIRED 2019-04-05 2024-12-31 No data 3801 N UNIVERSITY DR #202, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 3801 N UNIVERSITY DRIVE #202, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2017-02-15 3801 N UNIVERSITY DRIVE #202, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 4220 NW 115 AVENUE, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2001-04-27 SCUOTTO, JOSEPH A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000436006 TERMINATED 1000000963696 BROWARD 2023-09-07 2043-09-13 $ 12,862.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State