Search icon

SCOTT GENTRY, INC.

Company Details

Entity Name: SCOTT GENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 1994 (30 years ago)
Document Number: P94000039838
FEI/EIN Number 593245706
Address: 809 APPLETON AVE, ORLANDO, FL, 32806, US
Mail Address: 809 APPLETON AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GENTRY SCOTT M. Agent 809 APPLETON AVE, ORLANDO, FL, 32806

Director

Name Role Address
GENTRY SCOTT M Director 6319 GIBSON DRIVE, BELLE ISLE, FL, 32809

President

Name Role Address
GENTRY SCOTT M President 6319 GIBSON DRIVE, BELLE ISLE, FL, 32809

Treasurer

Name Role Address
GENTRY SCOTT M Treasurer 6319 GIBSON DRIVE, BELLE ISLE, FL, 32809

Vice President

Name Role Address
GENTRY LAURI Vice President 809 APPPLETON AVE, ORLANDO, FL, 32806

Secretary

Name Role Address
WOODS T. MICHAEL Secretary 809 APPLETON AVE, ORLANDO, FL, 32806

Assistant Treasurer

Name Role Address
CHARRON ROBERT H Assistant Treasurer 1400 COMPUTER DRIVE, WESTBOROUGH, MA, 01581

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 6319 Gibson Drive, Belle Isle, FL 32809 No data
CHANGE OF MAILING ADDRESS 2025-01-23 6319 Gibson Drive, Belle Isle, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 6319 Gibson Drive, BELLE ISLE, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 GENTRY, SCOTT M. No data
NAME CHANGE AMENDMENT 1994-11-08 SCOTT GENTRY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State