Entity Name: | THE O. M. SCOTT & SONS COMPANY |
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: | 27 Sep 1994 (31 years ago) |
Date of dissolution: | 18 Mar 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2005 (20 years ago) |
Document Number: | F94000005011 |
FEI/EIN Number |
311414921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Mail Address: | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CLAGGETT EDWARD R | Vice President | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
CLAGGETT EDWARD R | Assistant Secretary | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
KELTY MICHAEL P | Executive Vice President | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
ARONOWITZ DAVID M | Vice President | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43041 |
DESANTIS PAUL F | Treasurer | 14111 SCOTTSLAWN RD., MARYSVILLE, OH, 43041 |
HAGEDORN JAMES | President | 14111 SCOTTSLAWN RD, MARYSVILLE, OH |
HAGEDORN JAMES | Chief Executive Officer | 14111 SCOTTSLAWN RD, MARYSVILLE, OH |
BEASLEY LYNN R | Director | 321 INDERA MILLS COURT, WINSTON-SALEM, NC, 27101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000420884 | LAPSED | 1000000590421 | ORANGE | 2014-03-10 | 2024-04-03 | $ 2,575.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2005-03-18 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-06-11 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-03-18 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State