Search icon

SCOTT BARNES PINESTRAW, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT BARNES PINESTRAW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT BARNES PINESTRAW, 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: 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: 23 Jul 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: P03000083143
FEI/EIN Number 200320432

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

Address: 439 SW WILDWOOD DR, MAYO, FL, 32066
Mail Address: P. O. BOX 168, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES SCOTT President 439 SW WILDWOOD DR, MAYO, FL, 32066
BARNES SCOTT Agent 439 SW WILDWOOD DRIVE, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-08-05 - -
PENDING REINSTATEMENT 2013-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 439 SW WILDWOOD DR, MAYO, FL 32066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-29 - -
CHANGE OF MAILING ADDRESS 2005-09-29 439 SW WILDWOOD DR, MAYO, FL 32066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000757878 LAPSED 2011-CC-001582 COUNTY COURT DUVAL COUNTY 2012-10-19 2020-07-20 $6,920.00 BRYAN L. PUTNAL, 225 WATER ST., SUITE 1800, JACKSONVILLE, FLORIDA 32201

Documents

Name Date
REINSTATEMENT 2009-01-20
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2006-07-10
REINSTATEMENT 2005-09-29
REINSTATEMENT 2004-12-15
Domestic Profit 2003-07-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State