Search icon

SCOTTWILSON, INC.

Company Details

Entity Name: SCOTTWILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2003 (21 years ago)
Date of dissolution: 29 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P03000094590
FEI/EIN Number 421629293
Address: 1201 PIPERS BOULEVARD, NAPLES, FL, 34110
Mail Address: 1201 PIPERS BOULEVARD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Director

Name Role Address
MOLD NINA R Director 8401 LAUREL LAKES BLVD, NAPLES, FL, 34119

President

Name Role Address
MOLD NINA R President 8401 LAUREL LAKES BLVD, NAPLES, FL, 34119

Secretary

Name Role Address
MOLD NINA R Secretary 8401 LAUREL LAKES BLVD, NAPLES, FL, 34119

Treasurer

Name Role Address
MOLD NINA R Treasurer 8401 LAUREL LAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-01-29 No data No data
CHANGE OF MAILING ADDRESS 2012-04-26 1201 PIPERS BOULEVARD, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 1201 PIPERS BOULEVARD, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2009-03-25 WICKER, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000431103 TERMINATED 1000000160227 COLLIER 2010-03-15 2030-03-24 $ 1,410.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000408549 TERMINATED 1000000124226 COLLIER 2009-05-22 2030-03-17 $ 512.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
CORAPVDWN 2015-01-29
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State