Search icon

MIKE SCOTT CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MIKE SCOTT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE SCOTT CONSTRUCTION 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: 13 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000088680
FEI/EIN Number 510481530

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

Address: 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
Mail Address: 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHAEL A President 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
Scott Nikki S Treasurer 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
SCOTT MICHAEL S Agent 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900330 MIKE SCOTT CONSTRUCTION INC EXPIRED 2008-03-24 2013-12-31 - 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-18 - -
REGISTERED AGENT NAME CHANGED 2014-09-18 SCOTT, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2004-10-07 MIKE SCOTT CONSTRUCTION INC. -
AMENDMENT 2003-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000782735 LAPSED 1000000241467 WAKULLA 2011-11-21 2021-11-30 $ 1,114.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000071295 INACTIVE WITH A SECOND NOTICE FILED 2010-177-CA CIRCUIT COURT, WAKULLA COUNTY 2011-01-24 2016-02-04 $605,493.24 SCOTT HOLMES, P.O. BOX 141, ST. MARKS, FL 32355
J11000040761 TERMINATED 2010-177-CA CIRCUIT COURT, WAKULLA COUNTY 2011-01-24 2016-01-24 $605,493.24 SCOTT HOLMES, PO BOX 141, ST. MARKS, FL 32355

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-18
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-20
Amendment and Name Change 2004-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State