Search icon

SCOTT HUDSON, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT HUDSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT HUDSON, 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: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 639109
FEI/EIN Number 000000000

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

Address: 861 N W 116 AVE, PLANTATION, FL, 33325
Mail Address: 861 N W 116 AVE, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARROW, MILTON President 861 N.W. 116TH AVENUE, PLANTATION, FL
FARROW, MILTON Director 861 N.W. 116TH AVENUE, PLANTATION, FL
FARROW, MILTON Agent 861 N W 116 AVE, 33325

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1982-10-06 861 N W 116 AVE, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 1982-10-06 861 N W 116 AVE, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 1982-10-06 861 N W 116 AVE, PLANTATION, FL, 33325 -

Court Cases

Title Case Number Docket Date Status
LILY HUDSON VS SCOTT HUDSON 4D2019-2178 2019-07-11 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013DR010006

Parties

Name LILY HUDSON
Role Appellant
Status Active
Representations Carla P. Lowry
Name SCOTT HUDSON, INC.
Role Appellee
Status Active
Representations Seth E. Schneiderman
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO THE PORTION OF THE "ORDER GRANTING FORMER HUSBAND'S MOTION TO ENFORCE AS TO EXTRACURRICULAR ACTIVITIES AND FOR AN AWARD OF ATTORNEY'S FEES/COSTS" WHICH GRANTS ENTITLEMENT TO ATTORNEY'S FEES AND COSTS WITHOUT SETTING AN AMOUNT. SEE 8/26/19 ORDER.***
Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-17
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's February 19, 2020 motion for clarification is granted. The order of February 13, 2020 is vacated in part. Attorneys fees are awarded unconditionally pursuant to the marital settlement agreement, not pursuant to section 61.16, Florida Statues.
Docket Date 2020-02-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR RECONSIDERATION.
On Behalf Of SCOTT HUDSON
Docket Date 2020-02-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 16, 2020 order denying appellee’s October 25, 2019 motion for attorney’s fees is vacated; further,ORDERED that the appellee’s October 25, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2016) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order
On Behalf Of SCOTT HUDSON
Docket Date 2020-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ***VACATED 2/13/2020*** ORDERED that the appellee's October 25, 2019 motion for appellate attorney's fees and costs is denied.
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT HUDSON
Docket Date 2019-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT HUDSON
Docket Date 2019-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILY HUDSON
Docket Date 2019-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s July 30, 2019 jurisdictional statement, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portion of the “order granting former husband’s motion to enforce as to extracurricular activities and for an award of attorney’s fees/costs” which grants entitlement to attorney’s fees and costs without setting an amount. Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further, ORDERED that this appeal shall proceed as a final appeal as to the remainder of the order. See Janovic v. Janovic, 814 So. 2d 1096 (Fla. 1st DCA 2002) (reviewing an order granting a motion to enforce a final judgment of dissolution of marriage). Further, ORDERED that appellant’s request for leave to amend the notice of appeal, found in the July 30, 2019 jurisdictional statement, is determined to be moot.TAYLOR, CIKLIN and GERBER, JJ., concur.
Docket Date 2019-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 197 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of LILY HUDSON
Docket Date 2019-07-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the order on appeal which awards the former husband attorney’s fees and costs is appealable, as the circuit court determined that the former husband is entitled to fees and costs but did not determine the amount. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of LILY HUDSON
Docket Date 2019-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2019-07-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO COURT REPORTER
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LILY HUDSON
LILY HUDSON VS SCOTT HUDSON 4D2019-0694 2019-03-11 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR010006

Parties

Name LILY HUDSON
Role Petitioner
Status Active
Representations Carla P. Lowry
Name SCOTT HUDSON, INC.
Role Respondent
Status Active
Representations Seth E. Schneiderman
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of prohibition is dismissed. The circuit court has jurisdiction, and Petitioner has an adequate remedy on appeal if necessary.WARNER, GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2019-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LILY HUDSON
Docket Date 2019-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FEE PAID THROUGH PORTAL*** ***STRICKEN***
Docket Date 2019-03-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***FEE PAID THROUGH PORTAL***
On Behalf Of LILY HUDSON
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LILY HUDSON VS SCOTT HUDSON 4D2016-2410 2016-07-18 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013DR010006XXXXSB

Parties

Name LILY HUDSON
Role Appellant
Status Active
Representations Liana M. Carrozza, Jason A. Brodie
Name SCOTT HUDSON, INC.
Role Appellee
Status Active
Representations Seth E. Schneiderman
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 26, 2016 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2016-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1357 PAGES
Docket Date 2016-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LILY HUDSON
Docket Date 2016-07-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LILY HUDSON
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Apr 2025

Sources: Florida Department of State