Search icon

DENNIS SCOTT INC. - Florida Company Profile

Company Details

Entity Name: DENNIS SCOTT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS 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: 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: 29 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000108567
FEI/EIN Number 593484087

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

Address: 820 SO.HILL AVENUE, DELAND, FL, 32724, US
Mail Address: 820 SO.HILL AVENUE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DENNIS President 820 SO.HILL AVENUE, DELAND, FL, 32724
SCOTT DENNIS Secretary 820 SO.HILL AVENUE, DELAND, FL, 32724
SCOTT DENNIS Treasurer 820 SO.HILL AVENUE, DELAND, FL, 32724
SCOTT ANTHONY Vice President 820 SO.HILL AVENUE, DELAND, FL, 32724
SCOTT DENNIS Agent 820 SO.HILL AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 820 SO.HILL AVENUE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 820 SO.HILL AVENUE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2011-04-13 820 SO.HILL AVENUE, DELAND, FL 32724 -
AMENDMENT 2007-08-20 - -
AMENDMENT 2005-09-23 - -
AMENDMENT 2005-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000718620 LAPSED 12-008-D4 LEON 2012-07-27 2017-10-23 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
JOSEPH HAWKESWORTH and KENNI ANN HAWKESWORTH, Appellant(s) v. DENNIS SCOTT and ALOHALANI SCOTT, Appellee(s). 4D2024-0746 2024-03-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004646XXXX

Parties

Name Joseph Hawkesworth
Role Appellant
Status Active
Representations Preston James Fields
Name Kenni Ann Hawkesworth
Role Appellant
Status Active
Representations Preston James Fields
Name DENNIS SCOTT INC.
Role Appellee
Status Active
Representations Megan Marie Wegerif, Dean Xenick
Name Alohalani Scott
Role Appellee
Status Active
Representations Megan Marie Wegerif
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellants' November 5, 2024 motion to extend relinquishment is granted. The time for the trial court to comply with this court's October 11, 2024 order is extended thirty (30) days from the date of this order.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Fourth Motion To Extend Relinquishment Of Jurisdiction
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Appellants' Notice that the Purpose for Relinquishment of Jurisdiction for the Trial Court to Enter Orders on the Outstanding Motion Has Not Been Fulfilled by the Deadline; Thus, Appellants Request that the Appellate Court Assume Jurisdiction So the Appeal Can Proceed
On Behalf Of Joseph Hawkesworth
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellants' August 30, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellants shall forward to this court a copy of any order issued during relinquishment. No further extensions will be granted absent a showing of extraordinary circumstances justifying same.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Third Motion for Extension of Time
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's July 30, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of [movant] to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Second Motion for Extension of Time
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Motion for Extension of Time
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-24
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Dennis Scott
View View File
Docket Date 2024-05-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants' Motion to Relinquish Jurisdiction and Stay Appeal Pending Trial Court's Conclusion of Outstanding Motions Before Lower Court
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appearance
Description Second Amended Notice of Appearance
On Behalf Of Dennis Scott
Docket Date 2024-05-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dennis Scott
Docket Date 2024-05-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-07
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-05-03
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 745 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joseph Hawkesworth
View View File
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Order
Subtype Order
Description ORDERED that this case shall proceed.
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Joseph Hawkesworth
Docket Date 2024-12-16
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the proceedings in the trial court.
View View File
Docket Date 2024-10-11
Type Order
Subtype Abeyance Order
Description Upon consideration of appellants' October 4, 2024 notice, this court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the March 6, 2024 Motion for Rehearing and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). Further, ORDERED that the trial court is directed to file, within ten (10) days from the date of this order, a status report regarding this motion and any other motions tolling rendition of the February 20, 2024 order appealed. Further, if the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellants' June 28, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that Appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
Amendment 2007-08-20
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-16
Amendment 2005-09-23
Amendment 2005-05-20
ANNUAL REPORT 2005-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497548302 2021-01-22 0455 PPS 605 99th Ave N, Naples, FL, 34108-2229
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5262
Loan Approval Amount (current) 5262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2229
Project Congressional District FL-19
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5296.35
Forgiveness Paid Date 2021-09-21
5483588007 2020-06-28 0455 PPP 605 99TH AVENUE NORTH, NAPLES, FL, 34108-2229
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4262
Loan Approval Amount (current) 4262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-2229
Project Congressional District FL-19
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4284.05
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State