SCOTT TECHNOLOGIES, INC. - Florida Company Profile

Entity Name: | SCOTT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2004 (21 years ago) |
Document Number: | P11970 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3M Center, Bldg 224-5N-40, St Paul, MN, 55144-1001, US |
Mail Address: | 3M Center, Bldg 220-9E-0, St Paul, MN, 55144-1001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smith Trent | President | 3M Center, St Paul, MN, 551441001 |
Olson Peter L | Secretary | 3M Center, St Paul, MN, 551441001 |
Suri Aseem Benjamin | Treasurer | 3M Center, St Paul, MN, 551441001 |
Jones Stephanie Noel | Assi | 3M Center, St Paul, MN, 551441001 |
Meagher Patricia L | Assi | 3M Center, St Paul, MN, 551441001 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 3M Center, Bldg 224-5N-40, St Paul, MN 55144-1001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 3M Center, Bldg 224-5N-40, St Paul, MN 55144-1001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2004-04-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
DROPPING DBA | 1999-11-09 | SCOTT TECHNOLOGIES, INC. | - |
NAME CHANGE AMENDMENT | 1998-06-19 | SCOTT TECHNOLOGIES OF DELAWARE, INC. | - |
AMENDMENT | 1987-06-26 | - | - |
EVENT CONVERTED TO NOTES | 1987-02-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000633091 | TERMINATED | 1000000762757 | COLUMBIA | 2017-11-13 | 2037-11-14 | $ 3,770.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-03 |
Reg. Agent Change | 2017-12-13 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State