Search icon

ROBERT T. SCOTT CO., INC. - Florida Company Profile

Company Details

Entity Name: ROBERT T. SCOTT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT T. SCOTT CO., 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: 30 Jul 1964 (61 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 283874
FEI/EIN Number 591090195

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

Address: 4955-75 EAST 10 AVENUE, HIALEAH, FL, 33013
Mail Address: 4955-75 EAST 10 AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERAS, FRANCISCO President 1021 NE 178 TERRACE, NO. MIAMI BEACH, FL
VERAS, FRANCISCO Director 1021 NE 178 TERRACE, NO. MIAMI BEACH, FL
VERAS, FRANCISCO Treasurer 1021 NE 178 TERRACE, NO. MIAMI BEACH, FL
CENUTH, HYMAN Vice President 17111 NE 176 TERRACE, NO. MIAMI BEACH, FL
VERAS, FRANCISCO Agent 1021 NE 178 TERRACE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-21 4955-75 EAST 10 AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1996-10-21 4955-75 EAST 10 AVENUE, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-10 1021 NE 178 TERRACE, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1993-06-10 VERAS, FRANCISCO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000471569 LAPSED 01-30098 CA-8 11TH JUDICIAL CRT CT MIAMI-DAD 2002-07-24 2007-12-02 $122,562.35 CAPITAL CROSSING BANK, % KEVIN SEMON, 101 SUMMER STREET, BOSTON MA 02110

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State