Search icon

SCOTT BROS. FARMS, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT BROS. FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT BROS. FARMS, 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: 28 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000000199
FEI/EIN Number 593187021

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

Address: 4705 SLOEWOOD DR, MT DORA, FL, 32757
Mail Address: P.O.BOX 1228, ZELLWOOD, FL, 32778
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT FRANK D President 28121 TAMMI DRIVE, TAVARES, FL, 32778
SCOTT FRANK D Director 28121 TAMMI DRIVE, TAVARES, FL, 32778
SCOTT HENSON MARKS Vice President 217 W 6TH AVE, MT DORA, FL
SCOTT CYNTHIA C Secretary 28121 TAMMI DRIVE, TAVARES, FL
SCOTT CYNTHIA C Treasurer 28121 TAMMI DRIVE, TAVARES, FL
SCOTT FRANK D Agent 4705 SLOEWOOD DR, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-04-22 4705 SLOEWOOD DR, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2002-04-22 SCOTT, FRANK DPD -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State