Search icon

SCOTT'S BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT'S BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT'S BODY SHOP, 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: 24 Jul 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M18411
FEI/EIN Number 592690316

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

Address: 4053 NE 8TH AVE, OAKLAND, FL, 33334, US
Mail Address: 4053 NE 8TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY, EDWARD SCOTT President 4053 NE 8TH AVE, OAKLAND PARK, FL
MAY E SCOTT Agent 4053 NE 8TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 4053 NE 8TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1996-08-08 MAY, E SCOTT -
CHANGE OF PRINCIPAL ADDRESS 1995-08-10 4053 NE 8TH AVE, OAKLAND, FL 33334 -
CHANGE OF MAILING ADDRESS 1995-08-10 4053 NE 8TH AVE, OAKLAND, FL 33334 -
REINSTATEMENT 1990-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-03-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State