Entity Name: | MIKE SCOTT ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | P16000099368 |
FEI/EIN Number | 81-4715226 |
Address: | 3078 Eastland Bl Suite 409, Clearwater, FL, 33761, US |
Mail Address: | 3078 Eastland Bl Suite 409, Safety Harbor, FL, 34695, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL J | Agent | 3078 Eastland Bl Suite 409, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL J | President | 3078 Eastland Bl Suite 409, Clearwater,, FL, 33761 |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL J | Secretary | 3078 Eastland Bl Suite 409, Clearwater,, FL, 33761 |
Name | Role | Address |
---|---|---|
SCOTT ABIGAIL M | Vice President | 3078 Eastland Bl Suite 409, Clearwater, FL, 33871 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3078 Eastland Bl Suite 409, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3078 Eastland Bl Suite 409, Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3078 Eastland Bl Suite 409, Clearwater, FL 33761 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-13 |
Domestic Profit | 2016-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State