Search icon

M L SCOTT ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: M L SCOTT ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M L SCOTT ENTERPRISES 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000010644
FEI/EIN Number 562558628

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

Address: 12723 PECAN TREE DR, HUDSON, FL, 34669
Mail Address: 12723 PECAN TREE DR, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHAEL L Director 12723 PECAN TREE DR, HUDSON, FL, 34669
SCOTT MICHAEL L Agent 12723 PECAN TREE DR, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116782 M.L. SCOTT ENTERPRISES, INC. DBA BADCOCK HOME FURNITURE AND MORE EXPIRED 2015-11-17 2020-12-31 - BADCOCK HOME FURNITURE AND MORE, 9909 STATE ROAD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 SCOTT, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-09-21
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-08
REINSTATEMENT 2009-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State