Search icon

JAMESCOTT OF S.W. FLORIDA, INC.

Company Details

Entity Name: JAMESCOTT OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000051920
FEI/EIN Number 030518933
Address: 18990 S TAMIAMI TRAIL, FORT MYERS, FL, 33908
Mail Address: 6518 PLANTATION PRESERVE CIR N, FORT MYERS, FL, 33912
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS JAMES L Agent 6518 PLANTATION PRESERVE CIR N, FORT MYERS, FL, 33912

Director

Name Role Address
ADAMS JAMES L Director 6518 PLANTATION PRESERVE CIR N, FORT MYERS, FL, 33908
WILBURN SCOTT R Director 6518 PLANTATION PRESERVE CIR N, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101870 JAMES SCOTT SALON AND DAY SPA EXPIRED 2009-04-28 2014-12-31 No data 18990 S TAMIAMI TRAIL, SUITE 9, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2005-04-29 18990 S TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 6518 PLANTATION PRESERVE CIR N, FORT MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 18990 S TAMIAMI TRAIL, FORT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-30
Domestic Profit 2003-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State