Entity Name: | SCOTT CARRIGAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2023 (2 years ago) |
Document Number: | N45976 |
FEI/EIN Number |
593070619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 SE 17TH STREET, OCALA, FL, 34471, US |
Mail Address: | 5801 West Anthony Rd, OCALA, FL, 34479, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hiatt Aaron | President | 5801 West Anthony Rd, Ocala, FL, 34479 |
Wagner Jordan | Treasurer | 4735 NW 11th Court, OCALA, FL, 34475 |
Owens Cara | Conc | 2713 SE 19th Ct, Ocala, FL, 34471 |
Hall Kyle | Vice President | 101 NE 41st Ave, Ocala, FL, 34470 |
Johnson Derek | Othe | 1925 SE 51st terr., Ocala, FL, 34480 |
Hiatt Aaron | Agent | 5801 West Anthony Rd, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Padgett, Alyson | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1501 SE 17TH STREET, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 5480 SE 28th Street, OCALA, FL 34480 | - |
REINSTATEMENT | 2023-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1501 SE 17TH STREET, OCALA, FL 34471 | - |
REINSTATEMENT | 2002-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1992-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-01-29 |
REINSTATEMENT | 2023-08-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State