Entity Name: | SCOTT KARETH, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2016 (9 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: | P16000058210 |
Address: | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145, US |
Mail Address: | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARETH SCOTT | Agent | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
KARETH SCOTT | President | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
KARETH SCOTT | Vice President | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
KARETH SCOTT | Secretary | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
KARETH SCOTT | Treasurer | 989 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000155440 | LAPSED | 2017-09248 | COLLIER COUNTY CLERK OF COURT | 2017-11-17 | 2023-04-23 | $23,858.68 | FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131 |
J17000650608 | TERMINATED | 1000000762485 | COLLIER | 2017-11-13 | 2027-11-29 | $ 1,405.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
Domestic Profit | 2016-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State