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