Search icon

SCOTT COCHRANE INC

Company Details

Entity Name: SCOTT COCHRANE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000051721
FEI/EIN Number 743198136
Address: 3104 TOWN AVE, SUITE 102, NEW PORT RICHEY, FL, 34655
Mail Address: 3104 TOWN AVE, SUITE 102, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COCHRANE SCOTT Agent 3104 town ave, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
COCHRANE SCOTT Director 3104 TOWN AVE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050718 LONZALO'S PIZZERIA EXPIRED 2015-05-22 2020-12-31 No data 3104 TOWN AV SUITE 102, NEW PORT RICHEY, FL, 34655
G08330900252 LONZALOS PIZZERIA EXPIRED 2008-11-25 2013-12-31 No data 2240 GROUND SQUIRREL DR, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 3104 town ave, suite 102, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 3104 TOWN AVE, SUITE 102, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2011-04-18 3104 TOWN AVE, SUITE 102, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State