Entity Name: | SCOOTER LINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P99000072271 |
FEI/EIN Number | 593590957 |
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 |
Name | Role | Address |
---|---|---|
Forman Andrew | Agent | 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Forman Andrew | Director | 27221 State Road 56, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Forman Andrew | President | 27221 State Road 56, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Forman Andrew | Secretary | 27221 State Road 56, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Forman Andrew | Treasurer | 27221 State Road 56, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 2653 Bruce B Downs Blvd, Suite 108-169, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Forman, Andrew | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State