Search icon

MARY SCOTT, P.A.

Company Details

Entity Name: MARY SCOTT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2017 (8 years ago)
Document Number: P17000063287
FEI/EIN Number 82-2328947
Address: 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT MARY S Agent 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
SCOTT MARY S Director 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
SCOTT MARY S President 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
SCOTT MARY S Secretary 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
SCOTT MARY S Treasurer 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089727 MARY SCOTT LAW ACTIVE 2017-08-15 2027-12-31 No data 230 CANAL BLVD, SUITE 3, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2023-04-26 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 482 JACKSONVILLE DRIVE, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-08
Domestic Profit 2017-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State