Search icon

SCOTTYCO INC. - Florida Company Profile

Company Details

Entity Name: SCOTTYCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTTYCO 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000103160
FEI/EIN Number 371526783

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

Address: 2153 WILTON DRIVE, WILTON MANORS, FL, 33305
Mail Address: 2153 WILTON DRIVE, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTA JOHN E President 2200 NE 33RD AVENUE, FT. LAUDERDALE, FL, 33305
PIMENTA JOHN E Agent 2153 WILTON DRIVE, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023700005 78SPA EXPIRED 2008-01-23 2013-12-31 - 2153 WILTON DR, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2007-04-05 - -
REGISTERED AGENT NAME CHANGED 2007-04-05 PIMENTA, JOHN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178714 TERMINATED 1000000578963 BROWARD 2014-01-29 2024-02-07 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State