Search icon

MAURICE J. SCOTT, INC.

Company Details

Entity Name: MAURICE J. SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000100483
FEI/EIN Number 593607386
Address: 1708 W. NORTH A STREET, TAMPA, FL, 33606
Mail Address: 4615 W. LOUGHMAN STREET, TAMPA, FL, 33616
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Albert Salem And Associates Agent 4600 west Kennedy Blvd., TAMPA, FL, 33609

President

Name Role Address
SCOTT MAURICE J President 4615 WEST LOUGHMAN ST., TAMPA, FL, 33616

Director

Name Role Address
SCOTT MAURICE J Director 4615 WEST LOUGHMAN ST., TAMPA, FL, 33616

Vice President

Name Role Address
WILLENBRING PAUL Vice President 905 E Patterson St, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-04 Albert Salem And Associates No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 4600 west Kennedy Blvd., suite 100, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1708 W. NORTH A STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2000-10-20 1708 W. NORTH A STREET, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000186207 LAPSED 16-001521-CI 6TH JUD CIRCUIT PINELLAS CO 2017-01-11 2022-04-04 $42,090.41 BANK OF THE OZARKS, 17901 CHENAL PARKWAY, LITTLE ROCK, AR 72223

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State