Search icon

SCOTT EBERT ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SCOTT EBERT ENTERPRISES, 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: 19 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M81792
FEI/EIN Number 592901736

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

Address: TODD HEMINGER, 2100 SW PINE AVE., OCALA, FL, 34471, US
Mail Address: TODD HEMINGER, 2100 SW PINE AVE., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMINGER TODD E President 2141 NE 39TH ST, OCALA, FL, 34479
HEMINGER TODD E Secretary 2141 NE 39TH ST, OCALA, FL, 34479
HEMINGER TODD E Vice President 2141 NE 39TH ST, OCALA, FL, 34479
HEMINGER TODD E Agent 2141 NE 39TH ST, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075674 MAACO COLLISION REPAIR & AUTO PAINTING EXPIRED 2012-07-31 2017-12-31 - 2100 S.W. PINE AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 TODD HEMINGER, 2100 SW PINE AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2011-03-15 TODD HEMINGER, 2100 SW PINE AVE., OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2011-03-15 HEMINGER, TODD E -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2141 NE 39TH ST, OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State