Search icon

SCUDDERS, INC.

Company Details

Entity Name: SCUDDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1979 (46 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: 625279
FEI/EIN Number 59-1910771
Address: 604 SE OSCEOLA AVE, OCALA, FL 34471
Mail Address: 604 SE OSCEOLA AVE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCUDDERS INC 401 (K) PROFIT SHARING PLAN & TRUST 2014 591910771 2017-02-16 SCUDDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address 604 SE OSCEOLA AVENUE, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing FRANK SCUDDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-16
Name of individual signing FRANK SCUDDER
Valid signature Filed with authorized/valid electronic signature
SCUDDERS INC 401 K PROFIT SHARING PLAN TRUST 2013 591910771 2014-07-23 SCUDDERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address 604 SE OSCEOLA AVE, OCALA, FL, 344712144

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing FRANK SCUDDER
Valid signature Filed with authorized/valid electronic signature
SCUDDERS INC 401 K PROFIT SHARING PLAN TRUST 2012 591910771 2013-07-09 SCUDDERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address 604 SE OSCEOLA AVE, OCALA, FL, 344712144

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing SCUDDERS INC
Valid signature Filed with authorized/valid electronic signature
SCUDDERS INC 401 K PROFIT SHARING PLAN TRUST 2011 591910771 2012-10-02 SCUDDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address 604 SE OSCEOLA AVE, OCALA, FL, 344712144

Plan administrator’s name and address

Administrator’s EIN 591910771
Plan administrator’s name SCUDDERS INC
Plan administrator’s address 604 SE OSCEOLA AVE, OCALA, FL, 344712144
Administrator’s telephone number 3522365211

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing SCUDDERS INC
Valid signature Filed with authorized/valid electronic signature
SCUDDERS INC 401 K PROFIT SHARING PLAN TRUST 2010 591910771 2011-06-23 SCUDDERS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address 604 SE OSCEOLA AV, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 591910771
Plan administrator’s name SCUDDERS INC
Plan administrator’s address 604 SE OSCEOLA AV, OCALA, FL, 34471
Administrator’s telephone number 3522365211

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing SCUDDERS INC
Valid signature Filed with authorized/valid electronic signature
SCUDDERS INC 2009 591910771 2010-06-16 SCUDDERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address PO BOX 246, SILVER SPRINGS, FL, 34489

Plan administrator’s name and address

Administrator’s EIN 591910771
Plan administrator’s name SCUDDERS INC
Plan administrator’s address PO BOX 246, SILVER SPRINGS, FL, 34489
Administrator’s telephone number 3522365211

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing SCUDDERS INC
Valid signature Filed with authorized/valid electronic signature
SCUDDERS INC 2009 591910771 2010-06-16 SCUDDERS INC 7
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442299
Sponsor’s telephone number 3522365211
Plan sponsor’s address PO BOX 246, SILVER SPRINGS, FL, 34489

Plan administrator’s name and address

Administrator’s EIN 591910771
Plan administrator’s name SCUDDERS INC
Plan administrator’s address PO BOX 246, SILVER SPRINGS, FL, 34489
Administrator’s telephone number 3522365211

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing SCUDDERS INC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
SCUDDER, FRANK A, Jr. Agent 604 SE OSCEOLA AVE, OCALA, FL 34471

Treasurer

Name Role Address
SCUDDER, LINDA G Treasurer 604 SE OSCEOLA AV, OCALA, FL 34471

Director

Name Role Address
SCUDDER, LINDA G Director 604 SE OSCEOLA AV, OCALA, FL 34471
BUCKALEW, MARLENE S Director 604 SE OSCEOLA AV, OCALA, FL 34471
SCUDDERT, TODD S Director 604 SE OSCEOLA AVE, OCALA, FL 34471
SCUDDER, FRANK AJR Director 604 SE OSCEOLA AV, OCALA, FL 34471

Chief Executive Officer

Name Role Address
SCUDDER, FRANK ASR Chief Executive Officer 604 SE OSCEOLA AV, OCALA, FL 34471

President

Name Role Address
SCUDDER, FRANK AJR President 604 SE OSCEOLA AV, OCALA, FL 34471

Secretary

Name Role Address
SCUDDER, LINDA G Secretary 604 SE OSCEOLA AV, OCALA, FL 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-15 SCUDDER, FRANK A, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 604 SE OSCEOLA AVE, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 604 SE OSCEOLA AVE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2011-01-17 604 SE OSCEOLA AVE, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000413680 TERMINATED 1000000829895 MARION 2019-06-10 2039-06-12 $ 6,500.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Voluntary Dissolution 2020-06-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State