Search icon

SCOTT-DOUGLAS DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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