Search icon

SCOTT HAAS & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT HAAS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT HAAS & COMPANY, 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: 09 Oct 1979 (46 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 639093
FEI/EIN Number 591950690

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

Address: CRESTVIEW DRIVE, WIMAUMA, FL, 33598
Mail Address: CRESTVIEW DRIVE, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS, SCOTT K. President 2502 COLLEGE HILL DR., BRANDON, FL
HAAS, SCOTT K. Director 2502 COLLEGE HILL DR., BRANDON, FL
HAAS, LELAND E. Vice President 2502 COLLEGE HILL DR., BRANDON, FL
HAAS, LELAND E. Director 2502 COLLEGE HILL DR., BRANDON, FL
HAAS, NANCY A. Secretary 2502 COLLEGE HILL DR., BRANDON, FL
HAAS, NANCY A. Treasurer 2502 COLLEGE HILL DR., BRANDON, FL
HAAS, NANCY A. Director 2502 COLLEGE HILL DR., BRANDON, FL
BRITTON, ANDREW J. Agent 333 W. MIAMI AVE., VENICE, FL

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1982-12-14 - -
EVENT CONVERTED TO NOTES 1982-09-28 - -
NAME CHANGE AMENDMENT 1982-09-28 SCOTT HAAS & COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
SCOTT HAAS VS STATE OF FLORIDA 2D2016-2179 2016-05-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2007-CF-015056

Parties

Name SCOTT HAAS & COMPANY, INC.
Role Appellant
Status Active
Representations KATHLEEN D. KIRWIN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SCOTT HAAS
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION REQUESTING WRITTEN OPINION; and MOTION TO CERTIFY QUESTIONS
On Behalf Of SCOTT HAAS
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-25
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the reply brief as timely filed is granted.
Docket Date 2018-01-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SCOTT HAAS
Docket Date 2018-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 8, 2018.
Docket Date 2017-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days.
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- AB DUE 10/17/17
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's second motion to accept an amended initial brief is granted. The initial brief filed on July 20, 2017, is stricken. This appeal shall proceed on the second amended initial brief filed on July 28, 2017.
Docket Date 2017-07-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S SECOND MOTION TO ACCEPT SECOND AMENDED INITIALBRIEF TO CORRECT FORMATTING ERRORS AS TIMELY FILED
On Behalf Of SCOTT HAAS
Docket Date 2017-07-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ "to correct formatting"
On Behalf Of SCOTT HAAS
Docket Date 2017-07-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the initial brief as timely filed is granted, and the amended initial brief filed on July 20, 2017, is accepted as timely filed. The original initial brief filed on July 20, 2017, is stricken.
Docket Date 2017-07-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT HAAS
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's fifth motion for an extension of time to serve the initial brief is denied. The initial brief shall be served within 20 days or sanctions may be imposed.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED FIFTH MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF TO INCLUDE COMPLIANCE WITH RULE 9.300(a)
On Behalf Of SCOTT HAAS
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time to file the initial brief is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. Future requests for extensions of time are unlikely to receive favorable consideration.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT HAAS
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT HAAS
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT HAAS
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT HAAS
Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ RIVA
Docket Date 2016-06-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2016-06-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT HAAS
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Date of last update: 01 Apr 2025

Sources: Florida Department of State