Search icon

SCOTT CITRUS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT CITRUS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT CITRUS MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1993 (32 years ago)
Document Number: P93000016618
FEI/EIN Number 650438750

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

Mail Address: P O BOX 2457, FT PIERCE, FL, 34954, US
Address: 650 NORTH ROCK ROAD, FT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT KENNETH T President P O BOX 2457, FT PIERCE, FL, 34954
SCOTT WAYNE A Secretary P O BOX 2457, FT PIERCE, FL, 34954
SCOTT DANIEL C I Vice President P O BOX 2457, FT PIERCE, FL, 34954
SCOTT JEFFREY B Treasurer P O BOX 2457, FT PIERCE, FL, 34954
SCOTT KENNETH T Agent 650 NORTH ROCK ROAD, FT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 SCOTT, KENNETH T -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 650 NORTH ROCK ROAD, FT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 650 NORTH ROCK ROAD, FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 1994-04-13 650 NORTH ROCK ROAD, FT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State