Search icon

SCOTT MOORE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT MOORE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT MOORE MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000036828
FEI/EIN Number 47-3821256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205, US
Mail Address: 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SCOTT President 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
MOORE SCOTT Secretary 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
MOORE SCOTT Treasurer 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
MOORE SCOTT Director 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
SEARS CHRIS Vice President 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
EVANS SAMUEL G Vice President 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
NOLAN JAMES AESQ. Agent 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2016-03-21 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL 32205 -
AMENDMENT 2016-02-02 - -

Documents

Name Date
Amendment 2016-05-11
ANNUAL REPORT 2016-03-21
Amendment 2016-02-02
Domestic Profit 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State