Search icon

SCOTT PLUMBING CO.,INC.

Company Details

Entity Name: SCOTT PLUMBING CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: 644811
FEI/EIN Number 59-1952357
Address: 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL 32257
Mail Address: 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, TERRY D Agent 9595-1 SUNBEAM CENTER DR, JACKSONVILLE, FL 32257

President

Name Role Address
SCOTT, TERRY D President 429 GIANNA WAY, SAINT AUGUSTINE, FL 32086

Director

Name Role Address
SCOTT, TERRY D Director 429 GIANNA WAY, SAINT AUGUSTINE, FL 32086
RICE, JUNE CAROL Director 11143 ZEPHYR WAY, JACKSONVILLE, FL 32223

Secretary

Name Role Address
RICE, JUNE CAROL Secretary 11143 ZEPHYR WAY, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
RICE, JUNE CAROL Treasurer 11143 ZEPHYR WAY, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-18 SCOTT, TERRY D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-13 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2013-05-13 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-13 9595-1 SUNBEAM CENTER DR, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-18
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State