Search icon

SCOTTRADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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