Search icon

IAN SCOTT, INC. - Florida Company Profile

Company Details

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

IAN SCOTT, 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 Oct 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000099724
FEI/EIN Number 651053508

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

Address: 10585 NW 57TH CT., CORAL SPRINGS, FL, 33076-2803
Mail Address: 10585 NW 57TH CT., CORAL SPRINGS, FL, 33076-2803
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN JODI S President 10585 NW 57 COURT, CORAL SPRINGS, FL, 330762803
WEISSMAN JODI S Director 10585 NW 57 COURT, CORAL SPRINGS, FL, 330762803
WEISSMAN SCOTT I Vice President 10585 NW 57 COURT, CORAL SPRINGS, FL, 330762803
SYROP BARBARA Secretary 10585 NW 57 COURT, CORAL SPRINGS, FL, 330762803
SYROP BARBARA Treasurer 10585 NW 57 COURT, CORAL SPRINGS, FL, 330762803
SYROP BARBARA Director 10585 NW 57 COURT, CORAL SPRINGS, FL, 330762803
SYROP JERRY M Agent 10585 NW 57TH COURT, CORAL SPRINGS, FL, 330762803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 10585 NW 57TH CT., CORAL SPRINGS, FL 33076-2803 -
CHANGE OF MAILING ADDRESS 2001-04-03 10585 NW 57TH CT., CORAL SPRINGS, FL 33076-2803 -

Court Cases

Title Case Number Docket Date Status
IAN SCOTT VS STATE OF FLORIDA 5D2018-1421 2018-05-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-11277-A-O

Parties

Name IAN SCOTT, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Ian Scott
Docket Date 2019-10-01
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT'S CURRENT MAILING ADDRESS
On Behalf Of Ian Scott
Docket Date 2019-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ian Scott
Docket Date 2022-12-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/11
On Behalf Of Ian Scott
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/30
On Behalf Of State of Florida
Docket Date 2018-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ian Scott
Docket Date 2018-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ian Scott
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ 12/4 IB ACCEPTED.
Docket Date 2018-11-28
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 Ian Scott
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/26.
Docket Date 2018-10-28
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 Ian Scott
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/26
On Behalf Of Ian Scott
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/26
On Behalf Of Ian Scott
Docket Date 2018-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA 7/27
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER AND MOT EOT
On Behalf Of Ian Scott
Docket Date 2018-06-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO PRODUCE ROA
Docket Date 2018-06-21
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 7/3
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/1/18
On Behalf Of Ian Scott
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State