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