Search icon

SCOTT LEWIS, INC. - Florida Company Profile

Company Details

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

SCOTT LEWIS, 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: 01 Dec 1983 (41 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: G71876
FEI/EIN Number 000000000

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

Address: 2606 NE 3RD ST, POMPANO BEACH, FL, 33062
Mail Address: 2606 NE 3RD ST, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, SCOTT W President 2606 NE 3RD ST, POMPANO BCH, FL 00000
LEWIS, SCOTT W. Agent 2606 NE 3RD ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
Neora, LLC f/k/a Nerium International, LLC, Appellant(s), v. Jeunesse, Inc. f/k/a Jeunesse, LLC, Ogale E. Ray a/k/a Randy Ray, Wendy Lewis, Scott Lewis, and Robert Dawson, Appellee(s). 5D2024-3382 2024-12-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000788

Parties

Name Neora, LLC
Role Appellant
Status Active
Representations Jonathan Chane
Name JEUNESSE, INC.
Role Appellee
Status Active
Representations Steven Joseph Kalishman
Name Ogale E. Ray
Role Appellee
Status Active
Representations Jonathan Chane
Name Wendy Lewis
Role Appellee
Status Active
Representations Frederick Weyand Mohre, Brian Dewitt Shank
Name SCOTT LEWIS, INC.
Role Appellee
Status Active
Name Robert Dawson
Role Appellee
Status Active
Representations Nichole Mabry Mooney, Marc Doyle Chapman
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Notice
Subtype Notice
Description Notice OF NON-OBJECTION TO MOT EOT
On Behalf Of Neora, LLC
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Neora, LLC
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE SECOND AMENDED MOT EOT; AMENDED MOT EOT DENIED
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/29/25
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Neora, LLC
Docket Date 2024-12-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/9/2024
On Behalf Of Neora, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811758608 2021-03-24 0455 PPP 19584 Breynia Dr, Lutz, FL, 33558-5536
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12829
Loan Approval Amount (current) 12829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33558-5536
Project Congressional District FL-15
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13005.44
Forgiveness Paid Date 2022-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State