Search icon

SCOTT BLAIR INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT BLAIR INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT BLAIR INTERIOR DESIGN, 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: 03 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P92000009710
FEI/EIN Number 650380973

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 640 21ST STREET, MIRACLE MILE, VERO BEACH, FL, 32960, US
Mail Address: 640 21ST STREET, MIRACLE MILE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR SCOTT President 4840 LAFAYETTE PL, VERO BEACH, FL, 32966
BLAIR SCOTT Agent 4840 LAFAYETTE PL, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 640 21ST STREET, MIRACLE MILE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2007-05-09 640 21ST STREET, MIRACLE MILE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4840 LAFAYETTE PL, VERO BEACH, FL 32966 -
CANCEL ADM DISS/REV 2006-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 BLAIR, SCOTT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000449232 LAPSED 2008-1752-CC-10 INDIAN RIVER COUNTY COURT 2008-12-03 2014-01-07 $9,280.72 BB & T FACTORS CORPORATION, 317 WEST HIGH STREET, HIGH POINT, NC 27260
J08900013734 LAPSED 2008 0920 SP 04 INDIAN RIVER CTY, 19TH CIR 2008-07-15 2013-09-02 $5974.50 AMERICAN DREW, INC. A NORTH CAROLINA CORP., DIVISION OF LA-Z-BOY GREENSBORO, 1284 NORTH TELEGRAPH ROAD, MONROE, MI 48162

Documents

Name Date
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-03-06
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State