Search icon

SCOTT ARCHITECTURE, INC.

Company Details

Entity Name: SCOTT ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2010 (14 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P10000065971
FEI/EIN Number 273226105
Address: 429 South Keller Road, ORLANDO, FL, 32810, US
Mail Address: 429 South Keller Raod, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT RAYMOND L Agent 429 South Keller Road, ORLANDO, FL, 32810

Director

Name Role Address
SCOTT KATHERINE Director 429 South Keller Road, ORLANDO, FL, 32810
SCOTT RAYMOND L Director 429 South Keller Road, ORLANDO, FL, 32810

President

Name Role Address
SCOTT KATHERINE President 429 South Keller Road, ORLANDO, FL, 32810

Secretary

Name Role Address
SCOTT KATHERINE Secretary 429 South Keller Road, ORLANDO, FL, 32810

Treasurer

Name Role Address
SCOTT KATHERINE Treasurer 429 South Keller Road, ORLANDO, FL, 32810

Vice President

Name Role Address
SCOTT RAYMOND L Vice President 429 South Keller Road, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 429 South Keller Road, Suite 200, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2014-03-19 429 South Keller Road, Suite 200, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 429 South Keller Road, Suite 200, ORLANDO, FL 32810 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-18
FEI 2010-11-16
Domestic Profit 2010-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State