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 |
Name | Role | Address |
---|---|---|
MINEHART SCOTT | Agent | 1127 Seminole St, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
MINEHART SCOTT | President | 1127 Seminole St, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
MINEHART SCOTT | Treasurer | 1127 Seminole St, Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
MINEHART KRISTA | Vice President | 87 FENIMORE LANE, PALM COAST, FL, 32137 |
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 |
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 |
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