Search icon

RICHARD EDWIN SCOTT JR P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD EDWIN SCOTT JR P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD EDWIN SCOTT JR P.A. 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P02000099814
FEI/EIN Number 043714371

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

Address: 137 SARATOGA BLVD W, ROYAL PALM BEACH, FL, 33411-8264
Mail Address: 137 SARATOGA BLVD W, ROYAL PALM BEACH, FL, 33411-8264
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT RICHARD E President 137 SARATOGA BLVD W, ROYAL PALM BEACH, FL, 334118264
SCOTT RICHARD E Agent 137 SARATOGA BLVD W, ROYAL PALM BEACH, FL, 334118264

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 - -
REGISTERED AGENT NAME CHANGED 2012-07-02 SCOTT, RICHARD EJR -
NAME CHANGE AMENDMENT 2010-03-01 RICHARD EDWIN SCOTT JR P.A. -
AMENDMENT AND NAME CHANGE 2009-01-22 RICK SCOTT P.A. -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-29
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-07-02
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-30
Name Change 2010-03-01
ANNUAL REPORT 2009-06-03
Amendment and Name Change 2009-01-22
ANNUAL REPORT 2008-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State