Search icon

SCOTT MEYER INC. - Florida Company Profile

Company Details

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

SCOTT MEYER 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 Oct 1999 (25 years ago)
Document Number: P99000095364
FEI/EIN Number 593571522

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

Address: 637 Wyckoff Ave, UNIT17, Wyckoff, NJ, 07481, US
Mail Address: 637 Wyckoff Ave, UNIT17, Wyckoff, NJ, 07481, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER SCOTT D Chief Executive Officer 2955 PALMETTO CT, DUNEDIN, FL, 34698
MEYER CRIS L Chief Operating Officer 2955 PALMETTO CT, DUNEDIN, FL, 34698
MEYER SCOTT Agent 2955 PALMETTO CT, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900043 MEYER'S HOUSE OF SWEETS EXPIRED 2009-03-06 2014-12-31 - 2955 PALMETTO CT, DUNEDIN, FL, 34698, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 637 Wyckoff Ave, UNIT17, Wyckoff, NJ 07481 -
CHANGE OF MAILING ADDRESS 2017-01-06 637 Wyckoff Ave, UNIT17, Wyckoff, NJ 07481 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 2955 PALMETTO CT, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State