Search icon

SCOTT CONSTRUCTION SERVICE, INC.

Company Details

Entity Name: SCOTT CONSTRUCTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P07000019373
FEI/EIN Number 711026495
Address: 5178 NW 180th Way, Starke, FL, 32091, US
Mail Address: 5178 NW 180th Way, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
RUBRIGHT ROBERT S Agent 5178 NW 180th Way, Starke, FL, 32091

President

Name Role Address
RUBRIGHT ROBERT S President 5178 NW 180th Way, Starke, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5178 NW 180th Way, Starke, FL 32091 No data
CHANGE OF MAILING ADDRESS 2020-06-29 5178 NW 180th Way, Starke, FL 32091 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5178 NW 180th Way, Starke, FL 32091 No data
REINSTATEMENT 2017-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-08 RUBRIGHT, ROBERT S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001050940 LAPSED 1000000434823 BRADFORD 2012-12-13 2022-12-19 $ 780.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State