Search icon

ARTHUR SCOTT & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR SCOTT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR SCOTT & COMPANY, 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: 17 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000048839
FEI/EIN Number 651009752

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

Address: 301 CLEMATIS ST., SUITE 3000, WEST PALM BEACH, FL, 33401
Mail Address: 301 CLEMATIS ST., SUITE 3000, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE MICHAEL S Director 301 CLEMATIS ST., SUITE 3000, WEST PALM BEACH, FL, 33401
MARIACA SERGIO A Director 301 CLEMATIS ST., SUITE 3000, WEST PALM BEACH, FL, 33401
PADULA STEPHEN J Agent 7900 GLADES RD., SUITE 650, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
ARTHUR SCOTT, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0747 2023-04-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-01792-CF

Parties

Name ARTHUR SCOTT & COMPANY, INC.
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., Ann Marie Fitz, Howard L. Dimmig, II
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Natalia C. Reyna-Pimiento, Attorney General, Tampa
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of ARTHUR SCOTT
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ARTHUR SCOTT
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is granted, and the answer brief shall be served within thirty days of the date of this order. However, Appellee should not file further motions for an extension of time unless significant necessity can be demonstrated.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARTHUR SCOTT
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR SCOTT
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTHUR SCOTT
Docket Date 2023-09-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ 7 DVD - STATE'S EXHIBIT #26, #34, #49, #53, #54, #55, AND #56 ***LOCATED IN THE VAULT***
On Behalf Of Pinellas Clerk
Docket Date 2023-09-15
Type Record
Subtype Transcript
Description Transcript Received ~ 972 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-06-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING DEFENDANT INDIGENT FOR PURPOSE OF APPEAL AND ORDER APPOINTING PD
On Behalf Of Pinellas Clerk
Docket Date 2023-06-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S AMENDED ACKNOWLEDGMENT
Docket Date 2023-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2023-08-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ARTHUR SCOTT
Docket Date 2023-07-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time isgranted. Supplemental directions having already been filed, the clerk of the trial court isdirected to supplement the record within thirty days, and the initial brief shall be servedwithin sixty days of this order.
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2023-07-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-06-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ARTHUR SCOTT
Docket Date 2023-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 598 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of Pinellas Clerk
Docket Date 2023-06-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING DEFENDANT INDIGENT FOR PURPOSE OF APPEAL AND ORDER APPOINTING PD
On Behalf Of Pinellas Clerk
Docket Date 2023-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 598 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-05-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ PROVISIONAL ORDER APPOINTING PUBLIC DEFENDER
On Behalf Of Pinellas Clerk
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR SCOTT
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2024-12-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- 7 DVD - STATE'S EXHIBIT #26, #34, #49, #53, #54, #55, AND #56 **Returned to the Circuit Court**
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File

Documents

Name Date
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-05-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State