Search icon

SCOTT D. OWENS, P.A.

Company Details

Entity Name: SCOTT D. OWENS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P11000082627
FEI/EIN Number 453659860
Address: 2750 N 29th Ave, Hollywood, FL, 33020, US
Mail Address: 17179 Teton River Rd., Boca Raton, FL, 33496, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SCOTT D. OWENS, P.A. Agent

President

Name Role Address
OWENS SCOTT D President 2750 N 29TH AVE, Hollywood, FL, 33020

Vice President

Name Role Address
OWENS SCOTT D Vice President 2750 N 29TH AVE, Hollywood, FL, 33020

Treasurer

Name Role Address
Owens Scott D Treasurer 17179 Teton River Rd., Boca Raton, FL, 33496

Secretary

Name Role Address
Owens Scott D Secretary 17179 Teton River Rd., Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 2750 N 29th Ave, Suite 209A, Hollywood, FL 33020 No data
REINSTATEMENT 2022-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 2750 N 29th Ave, Suite 209A, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2020-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 2750 N 29th Ave, Suite 209A, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2020-09-29 Scott D. Owens, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2012-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State