Search icon

SCOTT CURTISS INC. - Florida Company Profile

Company Details

Entity Name: SCOTT CURTISS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT CURTISS 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: 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: 03 Jun 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F39246
FEI/EIN Number 592097843

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

Address: 7517 VEVE LANE, TAMPA, FL, 33601, US
Mail Address: P.O. BOX 9051, TAMPA, FL, 33604, US
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTISS THOMAS S President 7517 VEVE LANE, TAMPA, FL, 33610
BELTRAN DANIEL E Vice President 12525 SW 187TH ST, MIAMI, FL, 33177
SCOTT CURTIS THOMAS Agent 4906 PENNSBURY, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-23 SCOTT CURTIS, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 4906 PENNSBURY, TAMPA, FL 33624 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-17 7517 VEVE LANE, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 1993-03-17 7517 VEVE LANE, TAMPA, FL 33601 -
REINSTATEMENT 1991-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State