Search icon

SCOTT AUDETTE, INC.

Company Details

Entity Name: SCOTT AUDETTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2001 (23 years ago)
Document Number: P01000097368
FEI/EIN Number 593744942
Address: 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
Mail Address: 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
AUDETTE SCOTT Agent 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809

Director

Name Role Address
AUDETTE SCOTT Director 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
AUDETTE JENNIFER Director 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
SHENKMAN PHILIP Director 12901 S.W. 132 AVENUE, MIAMI, FL, 33186

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000327887 TERMINATED 1000000216658 POLK 2011-05-20 2021-05-25 $ 309.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
SCOTT AUDETTE VS STATE OF FLORIDA 2D2020-0475 2020-02-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CF-219

Parties

Name SCOTT AUDETTE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT AUDETTE
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S REQUEST FOR INDIGENT STATUS AND APPOINTMENT OF COUNSEL
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's February 10, 2020, fee order.Steno Court Reporters' motion for extension of time is denied as moot.
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LUCAS, BADALAMENTI, and ROTHSTEIN-YOUAKIM
Docket Date 2020-04-06
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 2020-02-26
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 April 10, 2020.
Docket Date 2020-02-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ & COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DIRECTING DEFENDANT TO FILE A NEW APPLICATION FOR CRIMINAL INDIGENCY STATUS IN SUPPORT OF HIS MOTION TO BE DECLARED INDIGENT FOR PURPOSES OF APPEAL
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State