Search icon

SCOTTISH ELECTRIC CO.

Company Details

Entity Name: SCOTTISH ELECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1977 (48 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 538770
FEI/EIN Number 34-0940702
Address: 154 WESTWOOD DRIVE, NAPLES, FL 34110
Mail Address: 154 WESTWOOD DRIVE, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NICOL, JAMES H. Agent 1917 EMPRESS COURT, NAPLES, FL 34110

President

Name Role Address
WILLIAM, BRUNT President 154 WESTWOOD DRIVE, NAPLES FL 34110

Treasurer

Name Role Address
WILLIAM, BRUNT Treasurer 154 WESTWOOD DRIVE, NAPLES FL 34110

Vice President

Name Role Address
BRUNT, HEATHER Vice President 154 WESTWOOD DRIVE, NAPLES, FL 34110

Secretary

Name Role Address
BRUNT, HEATHER Secretary 154 WESTWOOD DRIVE, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-13 1917 EMPRESS COURT, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 1998-08-13 154 WESTWOOD DRIVE, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 154 WESTWOOD DRIVE, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 1986-12-31 NICOL, JAMES H. No data
REINSTATEMENT 1986-12-31 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000563357 ACTIVE 1000000380983 COLLIER 2012-11-28 2026-09-09 $ 56.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000812647 ACTIVE 1000000380982 COLLIER 2012-10-12 2032-10-31 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State