Search icon

SCOTT LAKES ARMS, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT LAKES ARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 25 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N28980
FEI/EIN Number NOT APPLICABLE

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

Address: 17820 NW 14TH PL, MIAMI, FL, 33169
Mail Address: 17943 NW 40TH CT, MIAMI, FL, 33055, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDAR, LELIA President 17820 NW 14TH PLACE, MIAMI, FL
PINDAR, LELIA Director 17820 NW 14TH PLACE, MIAMI, FL
NELSON, EUDORA Director 15513 SW 102 CT, MIAMI, FL
MACK, J.D. Director 1200 NW 95TH STREET, MIAMI, FL
MCCOLLIN, REUBEN Agent 10785 SW 165 TERRACE, MIAMI, FL, 33157
GREEN JIMMY Director 17943 NW 40TH COURT, CAROL CITY, FL
WRIGHT LEIGHTON Director 10278 SW 145 COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-01-16 17820 NW 14TH PL, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-31 17820 NW 14TH PL, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1992-05-19 MCCOLLIN, REUBEN -
REGISTERED AGENT ADDRESS CHANGED 1992-05-19 10785 SW 165 TERRACE, MIAMI, FL 33157 -
AMENDMENT 1988-10-27 - -

Documents

Name Date
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State