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 |
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 |
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 | - | - |
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