Search icon

SCOTT CUSTOM CLEANER INC - Florida Company Profile

Company Details

Entity Name: SCOTT CUSTOM CLEANER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT CUSTOM CLEANER 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000023256
FEI/EIN Number 203482724

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

Address: 286 WINDWARD PASSAGE, CLEARWATER BEACH, FL, 33767
Mail Address: 2331 BELLEAIR RD, STE B, CLEARWATER, FL, 33764
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSOUS M President 286 WINDWARD PASSAGE, CLEARWATER BEACH, FL, 33767
DOOLEY MICHAEL T Treasurer 2331 BELLEAIR RD, SUITE B, CLEARWATER, FL, 33764
DOOLEY MICHAEL Agent 2331 BELLEAIR RD., CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122400 SCOTT'S CLEANERS EXPIRED 2009-06-17 2014-12-31 - 284 WINDWARD PASSAGE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 286 WINDWARD PASSAGE, CLEARWATER BEACH, FL 33767 -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 2331 BELLEAIR RD., STE B, CLEARWATER, FL 33764 -
CANCEL ADM DISS/REV 2009-05-01 - -
CHANGE OF MAILING ADDRESS 2009-05-01 286 WINDWARD PASSAGE, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2009-05-01 DOOLEY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000300114 ACTIVE 1000000263961 PINELLAS 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000206762 TERMINATED 1000000102270 16448 1256 2008-12-11 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000206788 TERMINATED 1000000102272 16448 1255 2008-12-11 2029-01-22 $ 1,536.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000442805 ACTIVE 1000000102270 16448 1256 2008-12-11 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000442821 TERMINATED 1000000102272 16448 1255 2008-12-11 2029-01-28 $ 1,536.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2012-05-29
ANNUAL REPORT 2012-04-07
REINSTATEMENT 2011-01-07
CORAPREIWP 2009-05-01
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-09-11
Domestic Profit 2005-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State