Search icon

NATALIE SCOTT DESIGNS, INC.

Company Details

Entity Name: NATALIE SCOTT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000039225
FEI/EIN Number 272508155
Address: 2025 20th Ave Pkwy., Indian Rocks Beach, FL, 33785, US
Mail Address: 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Scott NATALIE A Agent 2025 20th Ave Pkwy, Indian Rocks Beach, FL, 33785

President

Name Role Address
Scott NATALIE A President 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785

Vice President

Name Role Address
Scott NATALIE A Vice President 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785

Secretary

Name Role Address
Scott NATALIE A Secretary 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785

Treasurer

Name Role Address
Scott NATALIE A Treasurer 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2025 20th Ave Pkwy., Indian Rocks Beach, FL 33785 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2025 20th Ave Pkwy., Indian Rocks Beach, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2025 20th Ave Pkwy, Indian Rocks Beach, FL 33785 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Scott, NATALIE A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000243472 TERMINATED 1000000212111 HILLSBOROU 2011-04-18 2031-04-20 $ 1,768.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-11
Domestic Profit 2010-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State