Search icon

SCOTT BILL, INC. - Florida Company Profile

Company Details

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

SCOTT BILL, 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: 23 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000050454
FEI/EIN Number 651010383

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

Address: 1350 Main Street, SARASOTA, FL, 34236, US
Mail Address: P O BOX 5848, SARASOTA, FL, 34277
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILL EDGAR SCOTT President 1350 Main Street, SARASOTA, FL, 34236
BILL EDGAR SCOTT Treasurer 1350 Main Street, SARASOTA, FL, 34236
Bill Edgar S Agent 1350 Main St., SARASOTA, FL, 34236
BILL EDGAR SCOTT Director 1350 Main Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 Bill, Edgar S -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1350 Main St., SUITE 304, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1350 Main Street, 304, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-04-28 1350 Main Street, 304, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395446 ACTIVE 1000000715699 SARASOTA 2016-06-17 2026-06-22 $ 545.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15001089032 ACTIVE 1000000699466 SARASOTA 2015-11-06 2025-12-04 $ 1,550.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000026546 LAPSED 2014 SC 006190 COUNTY COURT, SARASOTA COUNTY 2015-02-06 2021-01-19 $5,280.00 DB WELDING AND FABRICATION, 6292 TOWER LANE, UNIT 2, SARASOTA, FL 34240
J09002211935 LAPSED 2009 CA 010711 NC 12TH JUDICIAL SARASOTA CO., FL 2009-11-10 2014-11-16 $58,025.41 FIRST STATE BANK OF NORTHWEST ARKANSAS, SUCCESSOR, HIGHWAY 412 WEST, HUNTSVILLE, ARKANSAS 72740
J09001184323 LAPSED 07-26291-M HILLSBOROUGH CNTY CRT CIV DIV 2009-02-18 2014-05-01 $8,273.67 CEMEX, INC., C/O 1100 MAIN ST, BUFFALO, NY 14209
J08900019024 LAPSED 2008-CC-001453-NC 12 JUD CIR SARASOTA CTY 2008-09-09 2013-10-16 $11326.52 COLLECTIONS OF SARASOTA, INC., 1800 2ND STREET, SUITE 808, SARASOTA, FL 34236
J08900014834 LAPSED 2008-CA-1143-NC SARASOTA CTY 12 JUD CIR 2008-08-07 2013-09-04 $40458.59 ABSOLUTE WINDOW & SHUTTER, INC., 210 CENTER COURT, VENICE, FL 34285

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-21
Reg. Agent Resignation 2007-09-24
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State