Search icon

SCOTLYN TWO, INC. - Florida Company Profile

Company Details

Entity Name: SCOTLYN TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTLYN TWO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P03000007097
FEI/EIN Number 020678994

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

Address: 1198 KELLUM ROAD, JACKSONVILLE, FL, 32234
Mail Address: 1198 KELLUM ROAD, JACKSONVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS KAREN S President 1198 KELLUM RD, JACKSONVILLE, FL, 32234
JOHNS KAREN S Vice President 1198 KELLUM RD, JACKSONVILLE, FL, 32234
JOHNS KAREN S Secretary 1198 KELLUM RD, JACKSONVILLE, FL, 32234
JOHNS KAREN S Treasurer 1198 KELLUM RD, JACKSONVILLE, FL, 32234
JOHNS JACY S Vice President 1525 FLOYD JOHNS RD, JACKSONVILLE, FL, 32234
GOODMAN JONATHAN H Agent 1377 CASSAT AVENUE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099801 ONE DAY AT A TIME RESALE EXPIRED 2012-10-11 2017-12-31 - 1198 KELLUM RD., JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 GOODMAN, JONATHAN HESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State