Search icon

SCOTTY'S GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: SCOTTY'S GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTTY'S GROCERY, 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: 07 May 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 475305
FEI/EIN Number 591595287

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

Address: 7283 SE 173 ARLINGTON LOOP, LADY LAKE, FL, 32162
Mail Address: 7283 SE 173 ARLINGTON LOOP, LADY LAKE, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH THOMAS F Agent 7300 N KENDALL DR #450, MIAMI, FL, 33156
CAREY, CLAUDETTE President 7283 SE 173 ARLINGTON LOOP, THE VILLAGE, FL, 32162
CAREY, CLAUDETTE Director 7283 SE 173 ARLINGTON LOOP, THE VILLAGE, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 7283 SE 173 ARLINGTON LOOP, LADY LAKE, FL 32162 -
CHANGE OF MAILING ADDRESS 2004-05-17 7283 SE 173 ARLINGTON LOOP, LADY LAKE, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 7300 N KENDALL DR #450, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2002-03-27 GRIFFITH, THOMAS F -

Documents

Name Date
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-01
Reg. Agent Change 2000-08-30
Reg. Agent Resignation 2000-08-11
Off/Dir Resignation 2000-07-13
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State