Search icon

CONSTRUCTION BY SCOTT, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION BY SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION BY SCOTT, 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: 24 Oct 1962 (63 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 263905
FEI/EIN Number 230263905

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

Address: 14301 NW 27 Avenue, Opa Locka, FL, 33054, US
Mail Address: 14301 NW 27 Avenue, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNORE KATHY President 14301 NW 27 Avenue, Opa Locka, FL, 33054
SIGNORE KATHY Agent 14301 NW 27 Avenue, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-07 14301 NW 27 Avenue, Opa Locka, FL 33054 -
REINSTATEMENT 2018-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 14301 NW 27 Avenue, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2018-03-07 SIGNORE, KATHY -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 14301 NW 27 Avenue, Opa Locka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1989-03-07 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000132946 LAPSED 02-25799 CA 11 MIAMI-DADE CIRCUIT COURT 2003-04-07 2008-04-10 $23,161.01 ATLAS COPCO COMPRESSORS INC., 161 LOWER WESTFIELD ROAD, HOLYOKE, MA 01040
J02000076483 LAPSED 96-15790 CC 05 DADE COUNTY COURT 1998-06-17 2007-02-25 $12,729.04 SAFWAY STEEL PRODUCTS INC, 1365 NE 119TH STREET, MIAMI FL 33161

Documents

Name Date
REINSTATEMENT 2018-03-07
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State