Search icon

JOSEPH SCOTT PROPERTIES, INC.

Headquarter

Company Details

Entity Name: JOSEPH SCOTT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000115654
FEI/EIN Number 651155564
Address: 6804 PORTO FINO CIRCLE, FORT MYERS, FL, 33912
Mail Address: 6804 PORTO FINO CIRCLE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOSEPH SCOTT PROPERTIES, INC., NEW YORK 2897149 NEW YORK
Headquarter of JOSEPH SCOTT PROPERTIES, INC., MINNESOTA db3d3fa8-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of JOSEPH SCOTT PROPERTIES, INC., CONNECTICUT 0800364 CONNECTICUT

Agent

Name Role Address
BONORA JOSEPH R Agent 6804 PORTO FINO CIRCLE, FORT MYERS, FL, 33912

President

Name Role Address
BONORA JOSEPH R President 6804 PORTO FINO CIRCLE, FORT MYERS, FL, 33912

Director

Name Role Address
BONORA JOSEPH R Director 6804 PORTO FINO CIRCLE, FORT MYERS, FL, 33912
BONORA SCOTT D Director 371 CHANNELSIDE WALKWAY 1501, TAMPA, FL, 33602

Vice President

Name Role Address
BONORA SCOTT D Vice President 371 CHANNELSIDE WALKWAY 1501, TAMPA, FL, 33602

Treasurer

Name Role Address
HANSEN JOE Treasurer 6804 PORTO FINO CIRCLE, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 6804 PORTO FINO CIRCLE, FORT MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-16 6804 PORTO FINO CIRCLE, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2004-11-16 6804 PORTO FINO CIRCLE, FORT MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000154584 LAPSED 06-CA-005537 TWENTIETH JUDICIAL CIRCUIT 2008-04-18 2013-05-08 $32,667.69 USA BUSINESS SERVICES LIMITED PARTNERSHIP, 1422 SE 8TH AVENUE, CAPE CORAL, FL 33990

Documents

Name Date
Off/Dir Resignation 2007-06-11
ANNUAL REPORT 2007-04-30
Amendment 2006-11-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-07-26
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State