Search icon

SCOTT WHITE INC.

Company Details

Entity Name: SCOTT WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000119795
FEI/EIN Number 261340951
Address: 6048 STRICKLAND AVE, LAKELAND, FL, 33813
Mail Address: 6048 STRICKLAND AVE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CHESTER LINDSAY Agent 6327 TIERRA VISTA CIRCLE, LAKELAND, FL, 33813

President

Name Role Address
WHITE SCOTT President 6048 STRICKLAND AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 6327 TIERRA VISTA CIRCLE, LAKELAND, FL 33813 No data

Court Cases

Title Case Number Docket Date Status
SCOTT WHITE VS DEE WHITE 2D2021-3294 2021-10-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-DR-000003

Parties

Name SCOTT WHITE INC.
Role Appellant
Status Active
Representations SHAYNA K. CAVANAUGH, ESQ.
Name DEE WHITE
Role Appellee
Status Active
Representations MELISSA BARRIS, ESQ.
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellee filed by attorneys Michael M. Shemkus and Sarah Martin Oquendo is granted. Attorneys Shemkus and Oquendo are relieved of further appellate responsibilities. Appellee shall proceed pro se without prejudice to retaining new counsel, who must file a notice of appearance in this court.
Docket Date 2021-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DEE WHITE
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SCOTT WHITE
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SCOTT WHITE
Docket Date 2021-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-02-07
Domestic Profit 2007-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State