Search icon

SCOOTER LINK, INC. - Florida Company Profile

Company Details

Entity Name: SCOOTER LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOOTER LINK, 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: 09 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000072271
FEI/EIN Number 593590957

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

Address: 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL, 33544, US
Mail Address: 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forman Andrew Director 27221 State Road 56, Wesley Chapel, FL, 33544
Forman Andrew President 27221 State Road 56, Wesley Chapel, FL, 33544
Forman Andrew Secretary 27221 State Road 56, Wesley Chapel, FL, 33544
Forman Andrew Treasurer 27221 State Road 56, Wesley Chapel, FL, 33544
Forman Andrew Agent 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2017-04-13 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Forman, Andrew -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000386582 TERMINATED 1000000094993 018909 001940 2008-10-13 2028-11-06 $ 2,507.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000156058 TERMINATED 1000000094993 018909 001940 2008-10-13 2029-01-22 $ 2,507.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000391838 TERMINATED 1000000094993 018909 001940 2008-10-13 2029-01-28 $ 2,507.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000368093 ACTIVE 1000000094993 018909 001940 2008-10-13 2028-10-29 $ 2,507.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000413121 TERMINATED 1000000094993 018909 001940 2008-10-13 2028-11-19 $ 2,507.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000293762 LAPSED P99000072271 SACRAMENTO COUNTY SMALL CLAIMS 2008-04-30 2013-09-09 $3500.00 BONNIE CUSHING, 4000 ALAN SHEPARD STREET, PT. #101, SACRAMENTO, CA 95834
J06900015488 LAPSED 06-163849-M HILLSBOROUGH CTY CRT CIVIL DIV 2006-10-06 2011-10-23 $15852.10 TIMES PUBLISHING COMPANY, 3111 MARTIN LUTHER KING JR. BLVD., SUITE 200, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State