Entity Name: | SCOTTS EXTERIORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | P03000133006 |
FEI/EIN Number | 200336193 |
Address: | 4130 BAYFRONT TERRACE, PACE, FL, 32571, US |
Mail Address: | 4130 BAYFRONT TERRACE, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON CLARENCE SCOTT | Agent | 4130 BAYFRONT TERRACE, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
HENDERSON CLARENCE S | Director | 4130 BAYFRONT TERRACE, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
HENDERSON CLARENCE S | President | 4130 BAYFRONT TERRACE, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
HENDERSON CLARENCE S | Secretary | 4130 BAYFRONT TERRACE, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
HENDERSON CLARENCE S | Treasurer | 4130 BAYFRONT TERRACE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-06-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 4130 BAYFRONT TERRACE, PACE, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 4130 BAYFRONT TERRACE, PACE, FL 32571 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-26 | 4130 BAYFRONT TERRACE, PACE, FL 32571 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | HENDERSON, CLARENCE SCOTT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-01 |
Amendment | 2016-06-27 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State