Entity Name: | SCOOTER'S INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P15000059227 |
FEI/EIN Number | 38-3985122 |
Address: | 1970 HWY 87, NAVARRE, FL, 32566, US |
Mail Address: | 1970 Hwy 87, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diedrich Vernon | Agent | 1970 HWY 87, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
TAYLOR SAMUEL S | President | 2624 WEEPING WILLOW, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
Diedrich Vernon | Vice President | 2364 Mary Anne Circle, Navarre, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034048 | COASTAL CATERING | ACTIVE | 2024-03-06 | 2029-12-31 | No data | 1970 HWY 87, STE 103, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1970 HWY 87, Suite #103, NAVARRE, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1970 HWY 87, Suite #103, NAVARRE, FL 32566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1970 HWY 87, Suite #103, NAVARRE, FL 32566 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | Diedrich, Vernon | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-10-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State