Entity Name: | SCOTT D. PAUL, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Apr 2006 (19 years ago) |
Document Number: | F06000002491 |
FEI/EIN Number | 204133837 |
Address: | 6 LONG RIDGE COURT, UNIONVILLE, CT, 06085 |
Mail Address: | 6 LONG RIDGE COURT, UNIONVILLE, CT, 06085 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
PAUL SCOTT D | President | 6 LONG RIDGE COURT, UNIONVILLE, CT, 06085 |
Name | Role | Address |
---|---|---|
PAUL SCOTT D | Secretary | 6 LONG RIDGE COURT, UNIONVILLE, CT, 06085 |
Name | Role | Address |
---|---|---|
PAUL SCOTT D | Treasurer | 6 LONG RIDGE COURT, UNIONVILLE, CT, 06085 |
Name | Role | Address |
---|---|---|
PAUL SCOTT D | Director | 6 LONG RIDGE COURT, UNIONVILLE, CT, 06085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | INCORP SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 6 LONG RIDGE COURT, UNIONVILLE, CT 06085 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 6 LONG RIDGE COURT, UNIONVILLE, CT 06085 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-04 |
Reg. Agent Change | 2018-04-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State