Search icon

J. SCOTT REALTY, INC.

Company Details

Entity Name: J. SCOTT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000054008
FEI/EIN Number 593196781
Address: 6513 BAYLINE DRIVE, PANAMA CITY, FL, 32404
Mail Address: 6513 BAYLINE DRIVE, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Scott Shirley P Agent 8716 CROOK HOLLOW ROAD, PANAMA CITY, FL, 32404

Officer

Name Role Address
Scott Shirley P Officer 8716 CROOK HOLLOW RD, PANAMA CITY, FL, 32404

Director

Name Role Address
Scott Shirley P Director 8716 CROOK HOLLOW RD, PANAMA CITY, FL, 32404

President

Name Role Address
Scott Shirley p President 8716 CROOK HOLLOW RD, PANAMA CITY, FL, 32404
Jegg Joe W President 7520 Chipewa St, Panama City, FL, 32404

Vice President

Name Role Address
Jegg Joe W Vice President 7520 Chipewa St, Panama City, FL, 32404

Secretary

Name Role Address
Jegg Joe W Secretary 7520 Chipewa St, Panama City, FL, 32404

Treasurer

Name Role Address
Jegg Joe W Treasurer 7520 Chipewa St, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-01 Scott, Shirley P No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-31 8716 CROOK HOLLOW ROAD, PANAMA CITY, FL 32404 No data
NAME CHANGE AMENDMENT 1994-03-28 J. SCOTT REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State