Search icon

M.J. SCOTT & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: M.J. SCOTT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J. SCOTT & COMPANY, 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 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000027550
FEI/EIN Number 650582803

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

Address: 14912 WISE WAY, FT. MYERS, FL, 33905, US
Mail Address: 14912 WISE WAY, FT. MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBER SCOTT P Director 14912 WISE WAY, FT. MYERS, FL, 33905
RESTREPO MARIO J Director 14912 WISE WAY, FT. MYERS, FL, 33905
IMBER SCOTT P Agent 14912 WISE WAY, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 14912 WISE WAY, FT. MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2016-01-04 14912 WISE WAY, FT. MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 14912 WISE WAY, FT. MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2010-03-31 IMBER, SCOTT P -

Documents

Name Date
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State