Search icon

MELISSA SCOTT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELISSA SCOTT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELISSA SCOTT 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: 16 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000070514
Address: 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411
Mail Address: 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SCOTT President 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411
ROBERTS SCOTT Vice President 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411
ROBERTS SCOTT Secretary 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411
ROBERTS SCOTT Treasurer 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411
ROBERTS SCOTT Agent 7303 DEER POINT LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS QUICKLINK CLAIMS A/A/O FLORIDA STATE AUTO GLASS A/A/O MELISSA SCOTT 6D2023-3807 2023-10-25 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-005212-O

Parties

Name MELISSA SCOTT INC
Role Appellee
Status Active
Name QUICKLINK CLAIMS
Role Appellee
Status Active
Representations CHRISTINE M. DEIS, ESQ., IMRAN MALIK, ESQ., JOHN Z. LAGROW, ESQ.
Name FLORIDA STATE AUTO GLASS, LLC
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEEANN J. MCLEMORE, ESQ., JAZMINE DYKES, ESQ., CARYN L. BELLUS, ESQ., RITISHA KHATRI, ESQ.

Docket Entries

Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed January 30, 2024, this appeal is dismissed.
Docket Date 2024-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish and abate is granted. Jurisdiction is relinquished for thirty days from the date of this order to the extent necessary for the lower tribunal to resolve the matters related to the pending motion for reconsideration. Within thirty days from the date of this order, appellant shall file a status report indicating whether this appeal is ready to proceed.
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT PROGRESSIVE AMERICAN INSURANCE COMPANY'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION AND MOTION TO ABATE
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT PROGRESSIVE AMERICAN INSURANCE COMPANY'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION AND MOTION TO ABATE
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUICKLINK CLAIMS
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.I
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY

Documents

Name Date
Domestic Profit 2018-08-16

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16291.00
Total Face Value Of Loan:
16291.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16291.00
Total Face Value Of Loan:
16291.00
Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
1
Initial Approval Amount:
$16,291
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,337.61
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $16,291
Jobs Reported:
1
Initial Approval Amount:
$16,291
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,328.49
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $16,291

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State