Entity Name: | SCOTTRADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Sep 1990 (35 years ago) |
Date of dissolution: | 03 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | P30944 |
FEI/EIN Number |
860381976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141, US |
Mail Address: | 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
deSilva Peter | Director | 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141 |
Boyle Stephen J | Chief Financial Officer | 200 S. 108th Avenue, Omaha, NE, 68154 |
Kimm David R | Chie | 200 S. 108th Avenue, Omaha, NE, 68154 |
Yates William T | Treasurer | 200 S. 108th Avenue, Omaha, NE, 68154 |
Boudrot Susan M | Chie | 200 S. 108th Avenue, Omaha, NE, 68154 |
Nally Thomas | Exec | 200 S. 108th Avenue, Omaha, NE, 68154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-03 | - | - |
REGISTERED AGENT CHANGED | 2019-01-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO 63141 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 700 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO 63141 | - |
NAME CHANGE AMENDMENT | 2000-05-22 | SCOTTRADE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000762768 | TERMINATED | 1000000365875 | LEON | 2012-10-18 | 2032-10-25 | $ 452.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2019-01-03 |
ANNUAL REPORT | 2018-07-24 |
Reg. Agent Change | 2017-10-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-17 |
Reg. Agent Change | 2011-11-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State