Search icon

GREAT SCOTT'S WINDOW SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GREAT SCOTT'S WINDOW SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT SCOTT'S WINDOW SERVICE, 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000150181
FEI/EIN Number 205988747

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

Address: 6149 35TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
Mail Address: 6149 35TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON SCOTT President 6149 35TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
CAMERON SCOTT Director 6149 35TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
cameron shawn t Vice President 6149 35TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
MCCURLEY JANETTE M Agent 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 MCCURLEY, JANETTE M -
REINSTATEMENT 2015-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-02-14
REINSTATEMENT 2015-02-26
REINSTATEMENT 2013-01-21
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State