Entity Name: | SCOTT'S SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | P14000088777 |
FEI/EIN Number | 61-1748728 |
Address: | 1120 SW HWY 17, ARCADIA, FL, 34266, US |
Mail Address: | PO Box 162, ARCADIA, FL, 34265, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waldron Eugene EJr. | Agent | 124 North Brevard Avenue, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
YATES SCOTT | President | 1120 SW HWY 17, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
Yates Christina | Vice President | 6480 NE Douglas Terrance, Arcadia, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | Waldron, Eugene E., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 124 North Brevard Avenue, ARCADIA, FL 34266 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1120 SW HWY 17, ARCADIA, FL 34266 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State