Search icon

SCOTT MINEHART INC.

Company Details

Entity Name: SCOTT MINEHART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2012 (12 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: P12000078221
FEI/EIN Number 46-1103262
Address: 1127 Seminole St, Clearwater, FL, 33755, US
Mail Address: 1127 Seminole St, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MINEHART SCOTT Agent 1127 Seminole St, Clearwater, FL, 33755

President

Name Role Address
MINEHART SCOTT President 1127 Seminole St, Clearwater, FL, 33755

Treasurer

Name Role Address
MINEHART SCOTT Treasurer 1127 Seminole St, Clearwater, FL, 33755

Vice President

Name Role Address
MINEHART KRISTA Vice President 87 FENIMORE LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1127 Seminole St, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1127 Seminole St, Clearwater, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1127 Seminole St, Clearwater, FL 33755 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000146031 ACTIVE 19005666CI PINELLAS CTY CIRCUIT COURT 2020-01-21 2025-03-06 $132,814.43 ACHIEVA CREDIT UNION, 1659 ACHIEVA WAY, DUNEDIN, FL 34698

Documents

Name Date
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State