Search icon

SCOTIA SERVICES, INC.

Company Details

Entity Name: SCOTIA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 24 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: P03000136670
FEI/EIN Number 710956500
Address: 1639 Nina Dr, DAVENPORT, FL, 33837, US
Mail Address: 1639 Nina Dr, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOHN Agent 1639 Nina dr, DAVENPORT, FL, 33837

President

Name Role Address
MILLER JENNIFER A President 1725 Benoit Terrace, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107972 PROVIDENCE REALTY ACTIVE 2017-09-28 2027-12-31 No data 1639 NINA DRIVE, DAVENPORT, FL, 33837
G14000084578 ORLANDO INTERNATIONAL REALTY EXPIRED 2014-08-17 2019-12-31 No data 135 WOODMOOR COURRT, DAVENPORT, FL, 33837
G09000125638 SPARKLING CLEAR POOLS EXPIRED 2009-06-22 2014-12-31 No data 135 WOODMOOR CT, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1639 Nina Dr, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2019-04-02 1639 Nina Dr, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1639 Nina dr, DAVENPORT, FL 33837 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State