Search icon

SCOTT'S FLOORING OF JACKSONVILLE, INC.

Company Details

Entity Name: SCOTT'S FLOORING OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000012066
FEI/EIN Number 550856451
Address: 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211
Mail Address: 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS SCOTT W Agent 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211

Director

Name Role Address
WILLIS SCOTT W Director 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211

Officer

Name Role Address
WILLIS SCOTT W Officer 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
WILLIS ROBIN L Vice President 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
WILLIS ROBIN L Treasurer 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
WILLIS ROBIN L Secretary 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-09-10 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 8532 LAMANTO AVE NORTH, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-03
Domestic Profit 2003-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State