Search icon

J. ROBERT SCOTT, INC.

Company Details

Entity Name: J. ROBERT SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P38083
FEI/EIN Number 04-2898922
Address: 82 DEVONSHIRE STREET, BOSTON, MA 02109
Mail Address: 82 DEVONSHIRE STREET, BOSTON, MA 02109
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
HOLODNAK, WILLIAM A President 82 DEVONSHIRE STREET, BOSTON, MA 02109

Director

Name Role Address
HOLODNAK, WILLIAM A Director 82 DEVONSHIRE STREET, BOSTON, MA 02109
PYNE, EILEEN M Director 82 DEVONSHIRE STREET, BOSTON, MA 02109
HILTON, TIMOTHY T Director 82 DEVONSHIRE STREET, BOSTON, MA 02109

Chief Financial Officer

Name Role Address
DOGLIOLI, CARLOS Chief Financial Officer 82 DEVONSHIRE STREET, BOSTON, MA 02109

Treasurer

Name Role Address
SCHIFFMAN, STEVEN Treasurer 82 DEVONSHIRE STREET, BOSTON, MA 02109

Secretary

Name Role Address
HURLEY, PATRICIA R Secretary 82 DEVONSHIRE STREET, BOSTON, MA 02109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-07-29 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 82 DEVONSHIRE STREET, BOSTON, MA 02109 No data
CHANGE OF MAILING ADDRESS 2007-05-03 82 DEVONSHIRE STREET, BOSTON, MA 02109 No data
REGISTERED AGENT ADDRESS CHANGED 1998-11-10 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 1998-11-10 No data No data
REGISTERED AGENT NAME CHANGED 1998-11-10 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1996-01-16 No data No data

Documents

Name Date
Reinstatement 2010-07-29
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State