Entity Name: | SCOTT HARRISON ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT HARRISON ENTERPRISES 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: | 29 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000080450 |
FEI/EIN Number |
263273249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 EAST DANIA BEACH,, SUITE 307, DANIA BEACH, FL, 33004, US |
Mail Address: | 180 EAST DANIA BEACH,, SUITE 307, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gale Scott | Agent | 1235 NE 15th Ave, Ft Lauderdale, FL, 33304 |
GALE SCOTT | President | 180 EAST DANIA BEACH,, DANIA BEACH, FL, 33004 |
Collins Jean-Paul | Vice President | 2328 Grant St., Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-03 | 180 EAST DANIA BEACH,, SUITE 307, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-03 | 180 EAST DANIA BEACH,, SUITE 307, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | 1235 NE 15th Ave, Unit B, Ft Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | Gale, Scott | - |
REINSTATEMENT | 2017-03-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000216341 | TERMINATED | 1000000783973 | BROWARD | 2018-05-23 | 2038-05-30 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-26 |
REINSTATEMENT | 2018-11-26 |
AMENDED ANNUAL REPORT | 2017-11-01 |
AMENDED ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2017-03-21 |
ANNUAL REPORT | 2015-03-29 |
AMENDED ANNUAL REPORT | 2014-08-28 |
ANNUAL REPORT | 2014-04-25 |
Amendment | 2013-07-02 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State