Search icon

SARAH SCOTT, INC. - Florida Company Profile

Company Details

Entity Name: SARAH SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARAH SCOTT, 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 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000045077
FEI/EIN Number 655809086

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

Address: 1337 VASSAR STREET, ORLANDO, FL, 32804, US
Mail Address: 1337 VASSAR STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT SARAH President 1337 VASSAR STREET, ORLANDO, FL, 32804
SCOTT SARAH Agent 1337 VASSAR STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-21 1337 VASSAR STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2009-06-21 1337 VASSAR STREET, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-21 1337 VASSAR STREET, ORLANDO, FL 32804 -

Court Cases

Title Case Number Docket Date Status
CINTEX URGENT CARE CENTER, LLC a/a/o SARAH SCOTT VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-0110 2021-01-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-017808

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE 17-013199

Parties

Name SARAH SCOTT, INC.
Role Appellant
Status Active
Name Cintex Urgent Care Center, LLC
Role Appellant
Status Active
Representations John C. Daly, Jr.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-11
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2022-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cintex Urgent Care Center, LLC
Docket Date 2022-04-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, upon consideration of the parties' status report, the stay is lifted and all time frames shall resume from the date of this order, without prejudice to the parties' ability to file motions for extension of time as to the briefs.
Docket Date 2022-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-24
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, sua sponte, that the stay is lifted. The parties shall file a status report, within ten (10) days from the date of this order, to address how they intend to proceed.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLORIDA SUPREME COURT MANDATE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-06-21
Domestic Profit 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State