Search icon

LONG AND SCOTT FARMS, INC.

Company Details

Entity Name: LONG AND SCOTT FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 1963 (61 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: 273551
FEI/EIN Number 59-1011408
Address: 26216 COUNTY ROAD 448A, MOUNT DORA, FL 32757
Mail Address: P O BOX 1228, ZELLWOOD, FL 32798-1228
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT III, FRANK D Agent 26216 CR 448A, MOUNT DORA, FL 32757

President

Name Role Address
SCOTT III, FRANK D President 26216 CR 448A, MOUNT DORA, FL 32757

Director

Name Role Address
SCOTT III, FRANK D Director 26216 CR 448A, MOUNT DORA, FL 32757
SCOTT, CYNTHIA C Director 26216 CR 448A, MOUNT DORA, FL 32757

Secretary

Name Role Address
SCOTT, CYNTHIA C Secretary 26216 CR 448A, MOUNT DORA, FL 32757

Treasurer

Name Role Address
SCOTT, CYNTHIA C Treasurer 26216 CR 448A, MOUNT DORA, FL 32757

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 26216 COUNTY ROAD 448A, MOUNT DORA, FL 32757 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 26216 CR 448A, MOUNT DORA, FL 32757 No data
REGISTERED AGENT NAME CHANGED 1997-04-11 SCOTT III, FRANK D No data
CHANGE OF MAILING ADDRESS 1992-03-24 26216 COUNTY ROAD 448A, MOUNT DORA, FL 32757 No data

Court Cases

Title Case Number Docket Date Status
Long and Scott Farms, Inc., Appellant(s), v. Lake Jem Farms, Inc., Appellee(s). 5D2024-3362 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002062-A

Parties

Name LONG AND SCOTT FARMS, INC.
Role Appellant
Status Active
Representations John Metcalf, Mark Brionez
Name LAKE JEM FARMS, INC.
Role Appellee
Status Active
Representations Zachary John McCormick
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - Order on Motion for Rehearing dated 11/8/2024
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/6/2024
On Behalf Of Long and Scott Farms, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State