Search icon

THE SCOOTER COMPANY OF ORLANDO, INC.

Company Details

Entity Name: THE SCOOTER COMPANY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2006 (18 years ago)
Document Number: P03000033768
FEI/EIN Number 651180835
Address: 4128 MERCY INDUSTRIAL CT, ORLANDO, FL, 32808
Mail Address: 4128 MERCY INDUSTRIAL CT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRATTER JAY Agent 1407 CLARKS SUMMIT COURT, ORLANDO, FL, 32828

President

Name Role Address
BRATTER PAMELA C President 1407 CLARKS SUMMIT COURT, ORLANDO, FL, 32828

Vice President

Name Role Address
BRATTER JAY Vice President 1407 CLARKS SUMMIT COURT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 4128 MERCY INDUSTRIAL CT, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2005-04-25 4128 MERCY INDUSTRIAL CT, ORLANDO, FL 32808 No data
AMENDMENT 2003-07-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000171523 TERMINATED 1000000049346 9249 4833 2007-05-09 2027-06-06 $ 531.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06900006133 LAPSED 200508SC000323 BOSTON MUN, CT, RIGHTON DIV 2006-02-28 2011-05-30 $1780.00 VICTORIA BAYATTE/VASILEIOS ZIKOPOULOS, 7 BENNETT STREET, APT. 2, BRICHTON, MA 02135

Documents

Name Date
Voluntary Dissolution 2006-09-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-10
Amendment 2003-07-09
Domestic Profit 2003-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State