Search icon

MICHAEL J. SCOTT, PSY.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. SCOTT, PSY.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. SCOTT, PSY.D., P.A. 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 Jul 1999 (26 years ago)
Date of dissolution: 18 Jun 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2009 (16 years ago)
Document Number: P99000062336
FEI/EIN Number 650934330

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

Address: 25 S.W. 5TH ST., DANIA BEACH, FL, 33004
Mail Address: 25 S.W. 5TH ST., DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHAEL J President 25 S.W. 5TH ST., DANIA BEACH, FL, 33004
PYE THOMAS G Agent 3909 WEST NEWBURY ROAD, GAINSVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 25 S.W. 5TH ST., DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-04-06 25 S.W. 5TH ST., DANIA BEACH, FL 33004 -
CONVERSION 2009-06-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000059697. CONVERSION NUMBER 700000097567
REGISTERED AGENT ADDRESS CHANGED 2005-02-20 3909 WEST NEWBURY ROAD, BUILDING C, GAINSVILLE, FL 32607 -

Documents

Name Date
ADDRESS CHANGE 2010-04-06
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-20
ANNUAL REPORT 2004-07-03
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State