Search icon

THE SCOTT CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE SCOTT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Sep 1970 (55 years ago)
Branch of: THE SCOTT CO., INC., ALABAMA (Company Number 000-016-375)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 825055
FEI/EIN Number 630456548

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

Address: 4301 POWELL AVENUE, P.O. BOX 10363, BIRMINGHAM ALABAMA, 35202
Mail Address: 4301 POWELL AVENUE, P.O. BOX 10363, BIRMINGHAM ALABAMA, 35202
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SCOTT,BARBARA S Secretary 4301 POWELL AVENUE, BIRMINGHAM, AL
SCOTT,BARBARA S Treasurer 4301 POWELL AVENUE, BIRMINGHAM, AL
WILHITE, ALFRED E Agent 564 W BURGESS RD, PENSACOLA, FL, 32503
SCOTT,ANDREW President 4301 POWELL AVENUE, BIRMINGHAM, AL
SCOTT,BARBARA S Director 4301 POWELL AVENUE, BIRMINGHAM, AL
SCOTT,ANDREW Director 4301 POWELL AVENUE, BIRMINGHAM, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13715834 0419700 1973-01-10 564 WEST BURGESS ROAD, Orange Park, FL, 32503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-10
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100243 C02
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-02-06
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-02-06
Abatement Due Date 1973-02-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-02-06
Abatement Due Date 1973-02-20
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-02-06
Abatement Due Date 1973-02-20
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State