Entity Name: | SCOTT-DOUGLAS DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT-DOUGLAS DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2018 (6 years ago) |
Document Number: | 688945 |
FEI/EIN Number |
592027315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRISON PAGE E. | Secretary | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GARRISON PAGE E. | Vice President | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GARRISON PAGE E. | Director | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GARRISON SCOTT D | Agent | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GARRISON, SCOTT D. | President | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GARRISON, SCOTT D. | Treasurer | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
GARRISON, SCOTT D. | Director | 6275 147TH AVENUE NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-18 | GARRISON, SCOTT D | - |
REINSTATEMENT | 2018-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 6275 147TH AVENUE NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 6275 147TH AVENUE NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 1999-04-29 | 6275 147TH AVENUE NORTH, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 1988-08-31 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001091434 | TERMINATED | 1000000699858 | PINELLAS | 2015-11-16 | 2025-12-04 | $ 1,625.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000768313 | TERMINATED | 1000000686102 | PINELLAS | 2015-07-08 | 2025-07-15 | $ 428.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-09-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State