Active
Updated 8/15/2025 3:04:32 PM

Scott Conant Enterprises, Inc.

Scott Conant Enterprises, Inc. is a Florida Profit Corporation located in Scottsdale, AZ. Established on June 7, 2007, this corporation is officially registered under the document number P07000067494 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 26-0576007.

The primary and mailing address of the corporation is 9201 N 115th Street, Scottsdale, AZ 85259, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Conant, Scott from Scottsdale AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Conant, Scott as its official registered agent, located at 3140 S. Ocean Dr. Apt 2203, Hallandale Beach, FL 33009.

As of the latest update, Scott Conant Enterprises, Inc. filed its last annual reports on January 31, 2024

Filing information

Company Name Scott Conant Enterprises, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P07000067494
FEI/EIN Number 26-0576007
Date Filed June 7, 2007
Company Age 18 years 3 months
State AZ
Status Active
Last Event NAME CHANGE AMENDMENT
Event Date Filed 8/19/2014
Event Effective Date NONE

The data on Scott Conant Enterprises, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.

Contact details

Principal Address

9201 N 115th Street
Scottsdale, AZ 85259
Changed: 1/30/2017

Mailing Address

9201 N 115th Street
Scottsdale, AZ 85259
Changed: 1/30/2017

Registered Agent Name & Address

Conant, Scott
3140 S. Ocean Dr. Apt 2203
Hallandale Beach, FL 33009
Name Changed: 11/6/2008
Address Changed: 6/9/2023

Officer/Director Details

Conant, Scott
President
9201 N 115th Street
Scottsdale, AZ 85259

Events

Event Type
Filed Date
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 8/19/2014
Effective Date
Description OLD NAME WAS : SCARPETTA, INC.
Event Type CANCEL ADM DISS/REV
Filed Date 4/6/2010
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2009
Effective Date
Description
Event Type CANCEL ADM DISS/REV
Filed Date 11/6/2008
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/26/2008
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 01/31/2022
Report Year 2023
Filed Date 01/31/2023
Report Year 2024
Filed Date 01/31/2024

Document Images

01/31/2024 -- ANNUAL REPORT
06/09/2023 -- Reg. Agent Change
01/31/2023 -- ANNUAL REPORT
01/31/2022 -- ANNUAL REPORT
02/04/2021 -- ANNUAL REPORT
More...