Entity Name: | SCOTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT, 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: | 28 Apr 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Nov 2005 (19 years ago) |
Document Number: | P97000038298 |
FEI/EIN Number |
221907315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6529 somerset circle, boca raton, FL, 33496, US |
Mail Address: | 6529 somerset circle, boca raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTMANN ERIC S | President | 6529 somerset circle, boca raton, FL, 33496 |
GUTMANN ERIC S | Director | 6529 somerset circle, boca raton, FL, 33496 |
GUTMANN LORI B | Vice President | 8315 VIA LEONESSA, BOCA RATON, FL, 33433 |
GUTMANN LORI B | Director | 8315 VIA LEONESSA, BOCA RATON, FL, 33433 |
SCHNEIDER HARVEY R | Agent | 1900 CORPORATE BOULEVARD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 6529 somerset circle, boca raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 6529 somerset circle, boca raton, FL 33496 | - |
CANCEL ADM DISS/REV | 2005-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State