Search icon

SCOTT B. SAUL, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT B. SAUL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT B. SAUL, 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: 20 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V01793
FEI/EIN Number APPLIED FOR

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

Address: 1351 NORTHWEST 16TH STREET, MIAMI, FL, 33125
Mail Address: 1351 NORTHWEST 16TH STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUL SCOTT Director 1351 N.W. 16TH STREET, MIAMI, FL, 33125
SAUL ELLEN Vice President 1351 N.W. 16TH STREET, MIAMI, FL, 33125
SAUL SCOTT President 1351 N.W. 16TH STREET, MIAMI, FL, 33125
SAUL ELLEN Agent 1351 NORTHWEST 16TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-07 - -
REGISTERED AGENT NAME CHANGED 1999-10-07 SAUL, ELLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-04-21 SCOTT B. SAUL, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000503986 TERMINATED 1000000603415 DADE 2014-03-26 2034-05-01 $ 307.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 1999-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State