Search icon

SCUDDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCUDDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
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 591910771
Address: 604 SE OSCEOLA AVE, OCALA, FL, 34471, US
Mail Address: 604 SE OSCEOLA AVE, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUDDER FRANK AJr. Agent 604 SE OSCEOLA AVE, OCALA, FL, 34471
SCUDDER FRANK A President 604 SE OSCEOLA AV, OCALA, FL, 34471
SCUDDER FRANK A Director 604 SE OSCEOLA AV, OCALA, FL, 34471
SCUDDER LINDA G Secretary 604 SE OSCEOLA AV, OCALA, FL, 34471
SCUDDER LINDA G Treasurer 604 SE OSCEOLA AV, OCALA, FL, 34471
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 A Chief Executive Officer 604 SE OSCEOLA AV, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
591910771
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2013-02-15 SCUDDER, FRANK A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 604 SE OSCEOLA AVE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 604 SE OSCEOLA AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2011-01-17 604 SE OSCEOLA AVE, OCALA, FL 34471 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State