Search icon

SCOTTY'S ENTERTAINMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SCOTTY'S ENTERTAINMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTTY'S ENTERTAINMENT CENTER, 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000019101
FEI/EIN Number 593303679

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

Address: 1016 S FRENCH AVE, SANFORD, FL, 32771
Mail Address: 1016 S FRENCH AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIXSON DEREK Agent 3152 NICHOLSON DR, WINTER PARK, FL, 32792
HIXSON DEREK President 1016 S FRENCH AVE, SANFORD, FL, 32792
HIXSON DEREK Vice President 1016 S FRENCH AVE, SANFORD, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 1016 S FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2008-03-10 1016 S FRENCH AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-18 3152 NICHOLSON DR, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1998-04-15 HIXSON, DEREK -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State