Search icon

THE O. M. SCOTT & SONS COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-18 - -

Debts

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

Documents

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