Paul Scott

We have found 424 public records related to Paul Scott in 36 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 114 business registration records connected with Paul Scott in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Telecommunications Technical/professional. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $47,489.


Paul R Scott

Name / Names Paul R Scott
Age 52
Birth Date 1972
Also Known As P Scott
Person 256 Baldwin St, Lowell, MA 01851
Phone Number 978-970-3153
Possible Relatives







Previous Address 27 Commonwealth Ave, Lowell, MA 01852
30 Middlesex Rd, Stoneham, MA 02180
7 Baron Park Ln #27, Burlington, MA 01803
2 Myrtle St, North Billerica, MA 01862
1410 PO Box, Burlington, MA 01803
1135 PO Box, Littleton, MA 01460
Darron Park Apr #27, Burlington, MA 01803
10 Brentwood Rd, Woburn, MA 01801
Email [email protected]

Paul M Scott

Name / Names Paul M Scott
Age 53
Birth Date 1971
Person 302 Columbus Ave #5, Boston, MA 02116
Phone Number 617-817-5599
Possible Relatives



Previous Address 97 Chester St, Allston, MA 02134
97 Chester St #A3, Allston, MA 02134
97 Chester St #3, Allston, MA 02134
28 Juliette St #3, Dorchester, MA 02122
97 Chester St, Boston, MA 02134
184 Birchwood Rd, Hanover, MA 02339
140 Old Washington St, Pembroke, MA 02359
2842 Haj, Pembroke, MA 02359
36 Quint Ave, Allston, MA 02134

Paul Neil Scott

Name / Names Paul Neil Scott
Age 53
Birth Date 1971
Also Known As Paul N Scott
Person 9058 Young St #E, Fort Knox, KY 40121
Phone Number 502-942-9573
Possible Relatives
Previous Address 5451 PO Box, Lake Charles, LA 70606
4140 Center St, Lake Charles, LA 70607
4906 Glenoak Dr, Killeen, TX 76542
1611 Grandon Dr #C, Killeen, TX 76541
462 2nd St, Manistee, MI 49660
3760 Nelson Rd, Lake Charles, LA 70605

Paul F Scott

Name / Names Paul F Scott
Age 54
Birth Date 1970
Person 7 Oakdale Rd #2, Wilmington, MA 01887
Phone Number 978-658-3479
Possible Relatives
Previous Address Oakdale, Wilmington, MA 01887

Paul D Scott

Name / Names Paul D Scott
Age 54
Birth Date 1970
Also Known As Scott Paul
Person 4806 Creekridge Ct, Garland, TX 75043
Phone Number 972-203-3009
Possible Relatives







Previous Address 10000 Walnut St, Dallas, TX 75243
10000 Walnut St #1027, Dallas, TX 75243
1154 PO Box, Columbia, LA 71418
794 PO Box, Columbia, LA 71418
9448 Forest Ln, Dallas, TX 75243
9448 Forest Ln #408, Dallas, TX 75243
9505 Royal Ln, Dallas, TX 75243
10000 Walnut St #1, Dallas, TX 75243
724 PO Box, Columbia, LA 71418

Paul D Scott

Name / Names Paul D Scott
Age 55
Birth Date 1969
Person 660 Elm St, East Bridgewater, MA 02333
Phone Number 508-559-7352
Possible Relatives




Judithann Scott
W H Scott
Previous Address 680 Crescent St, East Bridgewater, MA 02333
305 Woodland Dr, Hanover, MA 02339
240 Rocktronics Park, Pembroke, MA 02359
68 Crescent St, East Bridgewater, MA 02333
2 07th #71, Hanover, MA 02339
24 Heather Dr, Plymouth, MA 02360
Email [email protected]

Paul D Scott

Name / Names Paul D Scott
Age 55
Birth Date 1969
Person 16 Plymouth Ter, Methuen, MA 01844
Phone Number 603-382-3179
Possible Relatives Joseph E Scottjr
Lucie Belanger




Previous Address 9 Lincoln St, North Andover, MA 01845
Lincoln, North Andover, MA 01845
20 New Boston Rd, Newton, NH 03858
138 Newton St, Lawrence, MA 01843

Paul Eugene Scott

Name / Names Paul Eugene Scott
Age 56
Birth Date 1968
Person 953 Glynn Oaks Dr, Clarkston, GA 30021
Phone Number 678-620-8237
Possible Relatives




Previous Address 12703 Enclave Dr, Orlando, FL 32837
1771 Guildford Ct, Fort Walton Beach, FL 32547
1771 Guildford Ct, Ft Walton Bch, FL 32547
5647 Friar Tuck Ct #5647, Lilburn, GA 30047
7510 Palmetto Ln, Navarre, FL 32566
9109 99th St, Vancouver, WA 98662
18 Deal Ave, Fort Walton Beach, FL 32548
18 Deal Ave, Ft Walton Bch, FL 32548
7510 Palmetto Ln, Gulf Breeze, FL 32566
3103 Tall Grass Pl, Kissimmee, FL 34743
1077 Dell Ave, Smyrna, GA 30080
1841 Cooledge Rd, Tucker, GA 30084
523583 PO Box, Miami, FL 33152
5071 Civitania Rd, Mableton, GA 30126
Associated Business Encore Landscape

Paul R Scott

Name / Names Paul R Scott
Age 56
Birth Date 1968
Also Known As Scott Paul
Person 1 Beach 10s St, Rockaway Park, NY 11694
Phone Number 718-584-5715
Possible Relatives



Marie Scottcampbell
Previous Address 24 Dutchess St, Freeport, NY 11520
141 Massachusetts Ave, Springfield, MA 01109
960216 PO Box, Inwood, NY 11096
20085 PO Box, New York, NY 10011
2050 Seagirt Blvd, Far Rockaway, NY 11691
2050 Seagirt Blvd #1D, Far Rockaway, NY 11691
280 199th St #3, Bronx, NY 10458
280 199th St #8, Bronx, NY 10458
31 Dwight 02, Far Rockaway, NY 11691
3102 Dwight Ave #2, Far Rockaway, NY 11691
2211 New Haven Ave #7C, Far Rockaway, NY 11691
Associated Business Lanapps Llc

Paul Wayne Scott

Name / Names Paul Wayne Scott
Age 56
Birth Date 1968
Person 449 Lower Ridge Rd, Conway, AR 72032
Phone Number 501-450-7186
Possible Relatives
Previous Address 4 Beryl Rd, Conway, AR 72032
1215 10th St, North Little Rock, AR 72114
58 Buddy Ln #00000, Conway, AR 72032
1011 Parker St, North Little Rock, AR 72114
1203 10th St, North Little Rock, AR 72114
503 Loop #3, Jacksonville, AR 72076
105 Lee Ave, Jacksonville, AR 72076

Paul A Scott

Name / Names Paul A Scott
Age 56
Birth Date 1968
Person 810 Roy Parker Rd, Ozark, AL 36360
Phone Number 334-774-1521
Possible Relatives
Amando Scott






Previous Address 1304 Union Ave #B2, Ozark, AL 36360
1520 87th Ter, Miami, FL 33147
1001 Harris Rd, Ozark, AL 36360
1001 Harris Rd #5, Ozark, AL 36360
28 Dixie Dr, Ozark, AL 36360

Paul Thomas Scott

Name / Names Paul Thomas Scott
Age 58
Birth Date 1966
Also Known As Paul T
Person 3 Ballister St, Wakefield, MA 01880
Phone Number 781-944-8165
Possible Relatives



Williamraymond Scott
Previous Address 10 Rochelle Dr, Wakefield, MA 01880
18 Lake St, Wakefield, MA 01880
17 Parker St #19, Reading, MA 01867
18 Lk Ave, Wakefield, MA 01880
38 Harbor St #2, Salem, MA 01970
231 Salem St, Wakefield, MA 01880
Email [email protected]
Associated Business S & S Abatement Llc, The

Paul K Scott

Name / Names Paul K Scott
Age 60
Birth Date 1964
Person 306 PO Box, Portsmouth, NH 03802
Phone Number 843-215-9538
Possible Relatives

Previous Address 4 Littles Brook Ct #117, Burlington, MA 01803
404 Lincoln St, Lexington, MA 02421
6631 Wisteria Dr, Myrtle Beach, SC 29588
6730 Blue Heron Blvd #103, Myrtle Beach, SC 29588
7 Pine St, Seabrook, NH 03874
35 Shawnee Ln, Dover, NH 03820
236 PO Box, North Scituate, RI 02857
Email [email protected]

Paul A Scott

Name / Names Paul A Scott
Age 62
Birth Date 1962
Person 314 Main St #C, E Greenwich, RI 02818
Previous Address 314 Main St, East Greenwich, RI 02818
314 Main St #C, East Greenwich, RI 02818
63 Spring St, East Greenwich, RI 02818
91 Duke St #3, E Greenwich, RI 02818
91 Duke St #3, East Greenwich, RI 02818
16 Castle St #3, East Greenwich, RI 02818

Paul T Scott

Name / Names Paul T Scott
Age 63
Birth Date 1961
Person 7001 5th St, Plantation, FL 33317
Phone Number 954-321-9174
Possible Relatives


G P Scott
J Scott
Gp Scott
Previous Address 7001 16th St #A304, Plantation, FL 33313
9 Laurel Crest Dr, Waterford, CT 06385
104 Old Black Point Rd, Niantic, CT 06357
15 Peggy Ln, Niantic, CT 06357
Associated Business Professional Golf Acquisition, Inc

Paul Joseph Scott

Name / Names Paul Joseph Scott
Age 66
Birth Date 1958
Person 3231 Candlewood Ln, Montgomery, TX 77356
Phone Number 936-582-4237
Possible Relatives





Christianne Lm Scott

Christianne L Scott
Previous Address 6409 Willow Ln #8, Minneapolis, MN 55430
8875 27th St, Coral Springs, FL 33065
323 Candlewood Ln, Montgomery, TX 77356
323 Candlewood, Montgomery, TX 77356
229 Interstate 45, Conroe, TX 77304
1667 White Oak Creek Dr, Conroe, TX 77304
229 N, Conroe, TX 77304
592 PO Box, Conroe, TX 77305
229 I, Conroe, TX 77301
Email [email protected]
Associated Business Special Delivery And Vending

Paul Everette Scott

Name / Names Paul Everette Scott
Age 66
Birth Date 1958
Person 289 Hwy, Ash Flat, AR 72513
Phone Number 870-895-5155
Possible Relatives

Previous Address 4611 Highway 289, Ash Flat, AR 72513
574 HC 67, Ash Flat, AR 72513
HC 67, Ash Flat, AR 72513
HC 67 HARTFORD HILLS, Ash Flat, AR 72513
HC 67 HUNTSVILLE, Ash Flat, AR 72513
214C PO Box, Ash Flat, AR 72513
HC 67 POB 574A, Ash Flat, AR 72513
None, Ash Flat, AR 72513

Paul Neil Scott

Name / Names Paul Neil Scott
Age 68
Birth Date 1956
Also Known As Paul Scott
Person 4931 Country Club Ct, Lake Charles, LA 70605
Phone Number 337-855-8286
Possible Relatives




Previous Address 3590 Jug Says Rd, Lake Charles, LA 70611
2512 Westwood Rd #A, Westlake, LA 70669

Paul Dwayne Scott

Name / Names Paul Dwayne Scott
Age 75
Birth Date 1949
Also Known As Paul D Scott
Person 571 4th St, Booneville, AR 72927
Phone Number 501-675-5783
Possible Relatives



Previous Address 337 Magazine St, Booneville, AR 72927
382 RR 1, Booneville, AR 72927
6898 Barber Rd, Booneville, AR 72927
RR 1 COURT Sq, Booneville, AR 72927
382 PO Box, Booneville, AR 72927
352 PO Box, Booneville, AR 72927
384 PO Box, Magazine, AR 72943

Paul S Scott

Name / Names Paul S Scott
Age 76
Birth Date 1948
Also Known As Paul Scott
Person 215 Liberty St, Hanson, MA 02341
Phone Number 781-447-0715
Possible Relatives


D J Scott
Previous Address 76 Woodbrook Ln, Hanson, MA 02341
315 Old South Ave, Whitman, MA 02382
205 Woodbine Ave, Hanson, MA 02341
150 Woodbine Ave, Hanson, MA 02341

Paul J Scott

Name / Names Paul J Scott
Age 80
Birth Date 1944
Also Known As Paul Scott
Person 316 16th St, Alexandria, LA 71301
Possible Relatives


Previous Address 2207 Sycamore St, Alexandria, LA 71303
7951 PO Box, Alexandria, LA 71306

Paul Arthur Scott

Name / Names Paul Arthur Scott
Age 83
Birth Date 1941
Person 2712 Schell Ln, New Albany, IN 47150
Phone Number 631-668-3315
Possible Relatives






Previous Address 11130 Harbour Springs Cir, Boca Raton, FL 33428
247 Mahwah Rd, Mahwah, NJ 07430
4052 67th Ter, Davie, FL 33314
54 Franklin Dr, Montauk, NY 11954
823 Mulberry St, Mount Carmel, IL 62863
912 Cherrytree Ln #4, Claymont, DE 19703
11130 Marbour Springs Circ, Boynton Beach, FL 33426
11130 Marbour Spgs, Boynton Beach, FL 33426
Franklin Dr, Montauk, NY 11954
Harbour Spgs, Boca Raton, FL 33428
38G PO Box, Montauk, NY 11954
11130 Marbour Springs Cir, Boynton Beach, FL 33426
386 PO Box, Montauk, NY 11954
RR 1, Montauk, NY 11954
Email [email protected]

Paul Robert Scott

Name / Names Paul Robert Scott
Age 96
Birth Date 1927
Also Known As Paul W Maples
Person 115 Hefner St, Searcy, AR 72143
Phone Number 501-268-2367
Possible Relatives
Stacy Scott Gaskin

Darren P Maples


Previous Address 554 Scotty Dr, San Antonio, TX 78227
5596 Cooks Rd, Marshall, TX 75670
801 Benton St #4207, Searcy, AR 72143
801 Benton St #5103, Searcy, AR 72143
801 Benton St, Searcy, AR 72143
5554 Cooks Rd, Marshall, TX 75670
2000 Sw Loop, San Antonio, TX 78227
2000 Loop 410, San Antonio, TX 78227
12 Westgate St, Searcy, AR 72143
820 Wilshire Blvd, Burleson, TX 76028
RR 7 BAY CENTER, Marshall, TX 75670
317 Spring Park Dr, Anderson, SC 29625
2000 Lp 410, San Antonio, TX 78227
285 RR 7, Marshall, TX 75670
RR 7 BAXWOOD, Marshall, TX 75670
County Road 7, Conroe, TX 77305
RR 7 POB 285A, Marshall, TX 75670
Baway, Marshall, TX 75671
898 PO Box, Conroe, TX 77305
4 14th #82, Searcy, AR 72143
Email [email protected]

Paul Co Scott

Name / Names Paul Co Scott
Age 97
Birth Date 1926
Also Known As Paul A Scott
Person 26 Dogwood Vlg, Vernon, NJ 07462
Phone Number 954-782-8239
Possible Relatives
Previous Address 37 William St #2, Wallington, NJ 07057
360 Leisure Blvd, Pompano Beach, FL 33064
26 Dogwood Vlg, Sussex, NJ 07461
100 Tall Timbers Rd #D26, Sussex, NJ 07461
488 PO Box, Sussex, NJ 07461

Paul Jennings Scott

Name / Names Paul Jennings Scott
Age 101
Birth Date 1922
Person 6499 Lakeshore Dr, Shreveport, LA 71107
Phone Number 318-425-7696
Possible Relatives


Hydraulics Scott
Audi Scott
Previous Address 4017 Hampton Ln, Shreveport, LA 71107
4043 Hampton Ln, Shreveport, LA 71107
505 Aero Dr, Shreveport, LA 71107
1818 Marshall St, Shreveport, LA 71101
88 PO Box, Shreveport, LA 71161
4049 Hampton Ln, Shreveport, LA 71107
Associated Business Rockmaster Equipment Manufacturing Inc F-K-S Properties, Ii

Paul D Scott

Name / Names Paul D Scott
Age N/A
Person 115 Hiway 290 56, Hot Springs, AR 71913
Possible Relatives Renee S Broughton
Previous Address 1135 Fox Fass C, Hot Springs, AR 71901
103 PO Box, Hot Springs, AR 71902
Email [email protected]

Paul Scott

Name / Names Paul Scott
Age N/A
Person 431 PO Box, Marion, MA 02738
Phone Number 508-748-1135
Possible Relatives
Previous Address 3 River Rd #C, Mattapoisett, MA 02739
4 Acorn Ln, Mattapoisett, MA 02739

Paul Scott

Name / Names Paul Scott
Age N/A
Person 408 Stevenson St, Jacksonville, AR 72076
Possible Relatives

Paul Scott

Name / Names Paul Scott
Age N/A
Person PO BOX 3918, PALMER, AK 99645
Phone Number 907-746-3467

Paul Scott

Name / Names Paul Scott
Age N/A
Person PO BOX 831, PALMER, AK 99645
Phone Number 907-746-2294

Paul A Scott

Name / Names Paul A Scott
Age N/A
Person 6701 AIRPORT BLVD, MOBILE, AL 36608
Phone Number 251-639-0900

Paul Scott

Name / Names Paul Scott
Age N/A
Person 1814 E BLUEFIELD AVE, PHOENIX, AZ 85022

Paul R Scott

Name / Names Paul R Scott
Age N/A
Person 11010 MOUNT MORIAH RD, WOODSTOCK, AL 35188

Paul Scott

Name / Names Paul Scott
Age N/A
Person 1405 MORNINGVIEW DR, PRATTVILLE, AL 36067

Paul W Scott

Name / Names Paul W Scott
Age N/A
Person 52833 LOG DRIVE CT, KENAI, AK 99611

Paul Scott

Name / Names Paul Scott
Age N/A
Person 17865 E FELDMAN CT, PALMER, AK 99645

Paul Scott

Name / Names Paul Scott
Age N/A
Person HC 30, BOX 5321 WASILLA, AK 99654

Paul Scott

Name / Names Paul Scott
Age N/A
Person 10730 Zerlee St, Baton Rouge, LA 70807

Paul D Scott

Name / Names Paul D Scott
Age N/A
Person 3155 Wyandotte St, Baton Rouge, LA 70805

Paul Scott

Name / Names Paul Scott
Age N/A
Person 16021 N 70TH AVE, PEORIA, AZ 85382
Phone Number 623-594-5200

Paul Scott

Name / Names Paul Scott
Age N/A
Person 1925 S ARIZONA BLVD, COOLIDGE, AZ 85228
Phone Number 520-723-0243

Paul Scott

Name / Names Paul Scott
Age N/A
Person 1340 14TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-453-8080

Paul B Scott

Name / Names Paul B Scott
Age N/A
Person 26200 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-981-1407

Paul M Scott

Name / Names Paul M Scott
Age N/A
Person 4631 CARAVELLE DR, ANCHORAGE, AK 99502
Phone Number 907-248-4631

Paul E Scott

Name / Names Paul E Scott
Age N/A
Person 2407 COUNTY ROAD 24, FLORENCE, AL 35633
Phone Number 256-767-0094

Paul P Scott

Name / Names Paul P Scott
Age N/A
Person 2416 SURREY LN SE, DECATUR, AL 35601
Phone Number 256-355-4905

Paul J Scott

Name / Names Paul J Scott
Age N/A
Person 506 HINSON RD, DOTHAN, AL 36305
Phone Number 334-792-2987

Paul B Scott

Name / Names Paul B Scott
Age N/A
Person 30 WATSON CIR, MONTGOMERY, AL 36109
Phone Number 334-272-6846

Paul Scott

Name / Names Paul Scott
Age N/A
Person 4532 WALKER KY, ORANGE BEACH, AL 36561
Phone Number 251-981-9856

Paul Scott

Name / Names Paul Scott
Age N/A
Person 541 ALLENVILLE RD, PRATTVILLE, AL 36067
Phone Number 334-358-4178

Paul X Scott

Name / Names Paul X Scott
Age N/A
Person 8719 CHALMERS CT, MONTGOMERY, AL 36116
Phone Number 334-356-1760

Paul A Scott

Name / Names Paul A Scott
Age N/A
Person 1048 E ROY PARKER RD, OZARK, AL 36360
Phone Number 334-445-1313

Paul E Scott

Name / Names Paul E Scott
Age N/A
Person 2223 SUE DR, OXFORD, AL 36203
Phone Number 256-831-3235

Paul Scott

Name / Names Paul Scott
Age N/A
Person 35 MITCHELL DR, MONTGOMERY, AL 36109
Phone Number 334-272-9355

Paul L Scott

Name / Names Paul L Scott
Age N/A
Person 1506 FOREST AVE NW, FORT PAYNE, AL 35967
Phone Number 256-845-6683

Paul B Scott

Name / Names Paul B Scott
Age N/A
Person 135 SHAWNEE TRL, ECLECTIC, AL 36024
Phone Number 334-857-2861

Paul A Scott

Name / Names Paul A Scott
Age N/A
Person 4764 BEXLEY LN, MOBILE, AL 36608
Phone Number 251-342-8158

Paul E Scott

Name / Names Paul E Scott
Age N/A
Person 7258 COUNTY ROAD 31, LINEVILLE, AL 36266
Phone Number 256-354-5204

Paul Scott

Name / Names Paul Scott
Age N/A
Person 815 E ROSE LN, UNIT 137 PHOENIX, AZ 85014

Paul Scott

Business Name Wellington Golf Group LLC
Person Name Paul Scott
Position company contact
State FL
Address 1900 Aero Club Drive, Wellington, FL 33414
SIC Code 738923
Phone Number
Email [email protected]

PAUL SCOTT

Business Name WONDERHAVEN LLC
Person Name PAUL SCOTT
Position Manager
State NV
Address 650 COLT DRIVE 650 COLT DRIVE, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0550552013-9
Creation Date 2013-10-18
Type Domestic Limited-Liability Company

Paul Scott

Business Name WEST FRASER, INC.
Person Name Paul Scott
Position registered agent
State TN
Address 1900 Exeter RoadSuite 105, Germantown, TN 38138
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-03-15
Entity Status Active/Compliance
Type Secretary

Paul Scott

Business Name WEST FRASER FOREST PRODUCTS INC.
Person Name Paul Scott
Position registered agent
State TN
Address 1900 EXTER ROAD, SUITE 105, Germantown, TN 38138
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-07-27
Entity Status Active/Compliance
Type Secretary

Paul Scott

Business Name University Of Michigan
Person Name Paul Scott
Position company contact
State MI
Address 1500 E. Medical Center Drive, Ann Arbor, MI 48109
Phone Number
Email [email protected]
Title Principal

Paul Scott

Business Name United Judgment Collection Service, Inc.
Person Name Paul Scott
Position company contact
State NY
Address 287 Winthrop Street, Brooklyn, NY 11225
SIC Code 754917
Phone Number
Email [email protected]

Paul Scott

Business Name The Legion
Person Name Paul Scott
Position company contact
State GA
Address 347 Brookfield Road - Valdosta, VALDOSTA, 31601 GA
Phone Number 912-257-0890
Email [email protected]

PAUL SCOTT

Business Name TURN AROUND SPECIAL FORCES INTERNATIONAL
Person Name PAUL SCOTT
Position registered agent
Corporation Status Dissolved
Agent PAUL SCOTT 7668 EL CAMINO REAL, #104616, CARLSBAD, CA 92009
Care Of 7668 EL CAMINO REAL, #104616, CARLSBAD, CA 92009
CEO PAUL SCOTT7668 EL CAMINO REAL, #104616, CARLSBAD, CA 92009
Incorporation Date 2001-01-12

PAUL SCOTT

Business Name TURN AROUND SPECIAL FORCES INTERNATIONAL
Person Name PAUL SCOTT
Position CEO
Corporation Status Dissolved
Agent 7668 EL CAMINO REAL, #104616, CARLSBAD, CA 92009
Care Of 7668 EL CAMINO REAL, #104616, CARLSBAD, CA 92009
CEO PAUL SCOTT 7668 EL CAMINO REAL, #104616, CARLSBAD, CA 92009
Incorporation Date 2001-01-12

PAUL SCOTT

Business Name THE FIELD SEMESTER
Person Name PAUL SCOTT
Position registered agent
Corporation Status Active
Agent PAUL SCOTT 1948 MARIN AVENUE, BERKELEY, CA 94707
Care Of 1948 MARIN AVENUE, BERKELEY, CA 94707
CEO ANDY SPEAR1948 MARIN AVENUE, BERKELEY, CA 94707
Incorporation Date 2014-06-11
Corporation Classification Public Benefit

PAUL L SCOTT

Business Name SISTER TERESA MUSIC PUBLISHING CORP.
Person Name PAUL L SCOTT
Position registered agent
State GA
Address 4508 RIVERWOOD FOREST COURT, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL SCOTT

Business Name SCOTT WESTERN INC.
Person Name PAUL SCOTT
Position registered agent
Corporation Status Active
Agent PAUL SCOTT 13524 ARDMORE PL, CHINO, CA 91710
Care Of 5181 G ST #B, CHINO, CA 91710
CEO PAUL SCOTT13524 ARDMORE PL, CHINO, CA 91710
Incorporation Date 2010-09-02

PAUL SCOTT

Business Name SCOTT WESTERN INC.
Person Name PAUL SCOTT
Position CEO
Corporation Status Active
Agent 13524 ARDMORE PL, CHINO, CA 91710
Care Of 5181 G ST #B, CHINO, CA 91710
CEO PAUL SCOTT 13524 ARDMORE PL, CHINO, CA 91710
Incorporation Date 2010-09-02

PAUL SCOTT

Business Name SCOTT ANALYTICS, INC.
Person Name PAUL SCOTT
Position CEO
Corporation Status Active
Agent 201 SOUTH DAISY AVE., PASADENA, CA 91107
Care Of 201 SOUTH DAISY AVENUE, PASADENA, CA 91107
CEO PAUL SCOTT 201 SOUTH DAISY AVENUE, PASADENA, CA 91107
Incorporation Date 2008-02-29

PAUL SCOTT

Business Name SCOTT ANALYTICS, INC.
Person Name PAUL SCOTT
Position registered agent
Corporation Status Active
Agent PAUL SCOTT 201 SOUTH DAISY AVE., PASADENA, CA 91107
Care Of 201 SOUTH DAISY AVENUE, PASADENA, CA 91107
CEO PAUL SCOTT201 SOUTH DAISY AVENUE, PASADENA, CA 91107
Incorporation Date 2008-02-29

Paul Stephen Scott

Business Name SCOTT - PINA INVESTMENTS, LLC
Person Name Paul Stephen Scott
Position registered agent
State GA
Address 16 Morningside Drive, Savannah, GA 31410
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-13
Entity Status Active/Noncompliance
Type Organizer

PAUL SCOTT

Business Name SALVINGTON, LLC
Person Name PAUL SCOTT
Position Mmember
Address 9 GALSWORTHY AVE 9 GALSWORTHY AVE, SCARBOROUGH ONTARIO, M1R2N5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3345-1997
Creation Date 1997-08-29
Expiried Date 2047-12-31
Type Domestic Limited-Liability Company

PAUL SCOTT

Business Name RIGHTSONGS INCORPORATED
Person Name PAUL SCOTT
Position registered agent
Corporation Status Suspended
Agent PAUL SCOTT 350 UNIVERSITY AVE., LOS ALTOS, CA 94022
Care Of 350 UNIVERSITY AVE., LOS ALTOS, CA 94022
CEO PAUL SCOTT350 UNIVERSITY AVE., LOS ALTOS, CA 94022
Incorporation Date 1986-04-01

PAUL SCOTT

Business Name RIGHTSONGS INCORPORATED
Person Name PAUL SCOTT
Position CEO
Corporation Status Suspended
Agent 350 UNIVERSITY AVE., LOS ALTOS, CA 94022
Care Of 350 UNIVERSITY AVE., LOS ALTOS, CA 94022
CEO PAUL SCOTT 350 UNIVERSITY AVE., LOS ALTOS, CA 94022
Incorporation Date 1986-04-01

Paul Scott

Business Name RICHMOND HILL PLANTATION NORTH ENTRANCE NEIGH
Person Name Paul Scott
Position registered agent
State GA
Address First Chatham Bank, Savannah, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-15
Entity Status Active/Compliance
Type CFO

PAUL L SCOTT

Business Name RICELL MARKETING LLC
Person Name PAUL L SCOTT
Position Manager
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC26612-2004
Creation Date 2004-11-16
Expiried Date 2504-11-16
Type Domestic Limited-Liability Company

PAUL SCOTT

Business Name RENO RFID, LLC
Person Name PAUL SCOTT
Position Manager
State NV
Address 650 COLT DR 650 COLT DR, RENO, NV 89506
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0460712008-3
Creation Date 2008-07-16
Type Domestic Limited-Liability Company

PAUL SCOTT

Business Name REBUILDING TOGETHER FORT VALLEY, INC.
Person Name PAUL SCOTT
Position registered agent
State GA
Address 2150 UNIVERSITY BLVD, FORT VALLEY, GA 31030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-18
Entity Status Active/Compliance
Type CFO

Paul Scott

Business Name Paul, Scott
Person Name Paul Scott
Position company contact
State TX
Address 314 Creekmeadow LN, LEWISVILLE, 75067 TX
SIC Code 7373
Phone Number
Email [email protected]

Paul Scott

Business Name Paul''s Artwork
Person Name Paul Scott
Position company contact
State PA
Address 127 Binns Rd, BROWNSVILLE, 15417 PA
Phone Number
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
State TN
Address 1420 Scarlett O'Hara Ct., Clarksville, TN 37042
SIC Code 525104
Phone Number
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
State NY
Address 98 Argyle St Apt 4 - Rochester, ROCHESTER, 14607 NY
SIC Code 3211
Phone Number
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
State VA
Address 3843 Beech Down Dr, CHANTILLY, 20151 VA
Phone Number
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
State VA
Address 3843 Beech Down Drive, Chantilly, VA 20151
SIC Code 641112
Phone Number
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
Address 655 Montgomery St. 16th Floor, San Francisco, Ca 94111
SIC Code 874213
Phone Number
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
State TX
Address 1122 Jackson Street #706, Dallas, TX 75202
SIC Code 581208
Phone Number 214-923-6104
Email [email protected]

Paul Scott

Business Name Paul Scott
Person Name Paul Scott
Position company contact
State TN
Address 3401 Lucibill Rd., Memphis, TN 38116
SIC Code 866107
Phone Number
Email [email protected]

PAUL SCOTT

Business Name PSP MARKETING LLC
Person Name PAUL SCOTT
Position Mmember
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Convert Out
Corporation Number LLC4530-2003
Creation Date 2003-03-28
Expiried Date 2503-03-28
Type Domestic Limited-Liability Company

PAUL SCOTT

Business Name PSP MARKETING INC.
Person Name PAUL SCOTT
Position Treasurer
State NV
Address 711 SOUTH CARSON ST STE 4 711 SOUTH CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0878932005-0
Creation Date 2005-12-23
Type Domestic Corporation

Paul S Scott

Business Name PSBC OF SAVANNAH INCORPORATED
Person Name Paul S Scott
Position registered agent
State GA
Address 16 Morningside Drive, Savannah, GA 31410
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-29
Entity Status Active/Owes Current Year AR
Type CEO

PAUL SCOTT

Business Name PRIDE AND PROMOTE, LOS ANGLES BLACK PRIDE, IN
Person Name PAUL SCOTT
Position CEO
Corporation Status Suspended
Agent 318 SOUTH MARKET STREET, INGLEWOOD, CA 90306
Care Of PAUL SCOTT PO BOX 316, INGLEWOOD, CA 90306
CEO PAUL SCOTT PO BOX 316, INGLEWOOD, CA 90306
Incorporation Date 2010-02-02
Corporation Classification Public Benefit

PAUL SCOTT

Business Name PRIDE AND PROMOTE, LOS ANGLES BLACK PRIDE, IN
Person Name PAUL SCOTT
Position registered agent
Corporation Status Suspended
Agent PAUL SCOTT 318 SOUTH MARKET STREET, INGLEWOOD, CA 90306
Care Of PAUL SCOTT PO BOX 316, INGLEWOOD, CA 90306
CEO PAUL SCOTTPO BOX 316, INGLEWOOD, CA 90306
Incorporation Date 2010-02-02
Corporation Classification Public Benefit

PAUL SCOTT

Business Name PESK FOODS, INC.
Person Name PAUL SCOTT
Position President
State NV
Address 302 E CARSON 930 302 E CARSON 930, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C3184-1994
Creation Date 1994-03-01
Type Domestic Close Corporation

PAUL SCOTT

Business Name PARTS OF RINGGOLD, INC.
Person Name PAUL SCOTT
Position registered agent
State GA
Address 502 W NASHVILLE ST, RINGGOLD, GA 30736
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-14
Entity Status Merged
Type Secretary

PAUL SCOTT

Business Name P.S. QUALITY TIME INVESTMENTS, INC.
Person Name PAUL SCOTT
Position CEO
Corporation Status Suspended
Agent 1910 JELINDA DRIVE, SANTA BARBARA, CA 93108
Care Of 1910 JELINDA DRIVE, SANTA BARBARA, CA 93108
CEO PAUL SCOTT 1910 JELINDA DRIVE, SANTA BARBARA, CA 93108
Incorporation Date 1991-08-19

PAUL SCOTT

Business Name P.S. QUALITY TIME INVESTMENTS, INC.
Person Name PAUL SCOTT
Position registered agent
Corporation Status Suspended
Agent PAUL SCOTT 1910 JELINDA DRIVE, SANTA BARBARA, CA 93108
Care Of 1910 JELINDA DRIVE, SANTA BARBARA, CA 93108
CEO PAUL SCOTT1910 JELINDA DRIVE, SANTA BARBARA, CA 93108
Incorporation Date 1991-08-19

PAUL JAMES SCOTT

Business Name NU CENTURY SERVICES, INC.
Person Name PAUL JAMES SCOTT
Position Treasurer
State NV
Address 3305 W. SPRING MTN. RD. #60-A 3305 W. SPRING MTN. RD. #60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16309-1999
Creation Date 1999-07-01
Type Domestic Corporation

PAUL JAMES SCOTT

Business Name NU CENTURY SERVICES, INC.
Person Name PAUL JAMES SCOTT
Position President
State NV
Address 3305 W. SPRING MTN. RD. #60-A 3305 W. SPRING MTN. RD. #60-A, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16309-1999
Creation Date 1999-07-01
Type Domestic Corporation

Paul Scott

Business Name NEC Business Network Solutions
Person Name Paul Scott
Position company contact
State AZ
Address 425 S 48th St # 114 Tempe AZ 85281-2346
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 520-623-1531
Number Of Employees 28
Annual Revenue 23788440
Website www.necunified.com

Paul Scott

Business Name Midnight Cycle
Person Name Paul Scott
Position company contact
State FL
Address 291 NE Highway 41 Williston FL 32696-7218
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 352-528-6684
Number Of Employees 3
Annual Revenue 373320

Paul Scott

Business Name Max Enterprises
Person Name Paul Scott
Position company contact
State TX
Address 12200 West Cow Path, Austin, TX 78727
SIC Code 861104
Phone Number
Email [email protected]

PAUL L SCOTT

Business Name MIDNIGHT MANEUVERS PRODUCTIONS CORP.
Person Name PAUL L SCOTT
Position registered agent
State GA
Address 4508 RIVERWOOD FOREST COURT, DECATUR, GA 30035
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-18
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PAUL SCOTT

Business Name LOS ANGELES WELLNESS CENTER
Person Name PAUL SCOTT
Position registered agent
Corporation Status Suspended
Agent PAUL SCOTT 312 W OLYMPIC BLVD, LOS ANGELES, CA 90015-1606
Care Of D R WELCH 555 W 5TH ST 31ST FL, LOS ANGELES, CA 90013
Incorporation Date 2011-01-18
Corporation Classification Mutual Benefit

PAUL SCOTT

Business Name LAW OFFICES OF PAUL D. SCOTT
Person Name PAUL SCOTT
Position registered agent
Corporation Status Active
Agent PAUL SCOTT PIER 9, SUITE 100, THE EMBARCADERO, SAN FRANCISCO, CA 94111
Care Of PIER 9, SUITE 100, THE EMBARCADERO, SAN FRANCISCO, CA 94111
CEO PAUL DOUGLAS SCOTTPIER 9, SUITE 100, THE EMBARCADERO, SAN FRANCISCO, CA 94111
Incorporation Date 1995-05-04

PAUL SCOTT

Business Name LAS VEGAS MACINTOSH USERS GROUP
Person Name PAUL SCOTT
Position President
State NV
Address 1832 CHARLES TURK DR. 1832 CHARLES TURK DR., LAS VEGAS, NV 89145
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0161922009-7
Creation Date 2009-03-20
Type Domestic Non-Profit Corporation

Paul Scott

Business Name Klik Technology
Person Name Paul Scott
Position company contact
State NY
Address 9009 Rockaway Blvd., Ozone Park, NY 11416
SIC Code 514105
Phone Number
Email [email protected]

Paul Scott

Business Name Kitty Scott's Fine Furniture
Person Name Paul Scott
Position company contact
State FL
Address 685 S Yonge St Ormond Beach FL 32174-7592
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 386-677-7974
Email [email protected]
Number Of Employees 11
Annual Revenue 2880000
Fax Number 386-677-7976
Website www.kittyscottsfurniture.com

Paul Scott

Business Name Go Western Limited Partnership
Person Name Paul Scott
Position company contact
State OK
Address 6403 N. Grand #200, Oklahoma City, OK 73116
SIC Code 513705
Phone Number
Email [email protected]

Paul Scott

Business Name Flagetbraves.com
Person Name Paul Scott
Position company contact
State KY
Address 1713 W. Hill St, LOUISVILLE, 40209 KY
Email [email protected]

Paul Scott

Business Name Equipto
Person Name Paul Scott
Position company contact
State TX
Address 4819 Maple Avenue, Dallas, TX 75219
SIC Code 653118
Phone Number 214-923-6104
Email [email protected]

Paul Scott

Business Name Engineered Environments Inc
Person Name Paul Scott
Position company contact
State FL
Address 7341 Westport Pl A West Palm Beach FL 33413-1662
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 561-282-4111

Paul Scott

Business Name Eagle Automotive
Person Name Paul Scott
Position company contact
State FL
Address 4824 Market Ave Naples FL 34104-4760
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 239-643-2000
Email [email protected]
Number Of Employees 12
Annual Revenue 1152600
Fax Number 239-643-0861

PAUL L. SCOTT

Business Name ENHAKKORE MUSIC PUBLISHING COMPANY
Person Name PAUL L. SCOTT
Position registered agent
State GA
Address 1769 BOULDER COVE, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PAUL A. SCOTT

Business Name ENGINEERED ENVIRONMENTS, INC.
Person Name PAUL A. SCOTT
Position registered agent
State FL
Address 990 S. ROGERS CIR. STE.4, BOCA RATON, FL 33487
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-02-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL L. SCOTT

Business Name EN-HAKKORE GROUP, INC.
Person Name PAUL L. SCOTT
Position registered agent
State GA
Address 1769 BOULDER COVE, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

PAUL SCOTT

Business Name EDEN USA, INC.
Person Name PAUL SCOTT
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0295172005-3
Creation Date 2005-05-05
Type Domestic Corporation

Paul Scott

Business Name Digital Artworks, Inc.
Person Name Paul Scott
Position company contact
State OR
Address 40 East Broadway - Suite 210, Eugene, OR 97401
SIC Code 636101
Phone Number
Email [email protected]

Paul Scott

Business Name Dairy Queen
Person Name Paul Scott
Position company contact
State AL
Address P.O. BOX 367 Ashland AL 36251-0367
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-354-7956
Number Of Employees 12
Annual Revenue 242400

Paul Scott

Business Name Dacon
Person Name Paul Scott
Position company contact
State FL
Address 3686 SE Dixie Hwy Stuart FL 34997-5247
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 772-288-1848
Email [email protected]
Number Of Employees 3
Annual Revenue 570240
Fax Number 772-288-1893

Paul Scott

Business Name DUNWOODY DIAMOND CLUB, INC.
Person Name Paul Scott
Position registered agent
State GA
Address 4194 Chestnut Ridge Dr, Atlanta, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-10-25
Entity Status Active/Compliance
Type CEO

Paul Scott

Business Name Clinic Pharmacy
Person Name Paul Scott
Position company contact
State AR
Address 317 Highway 62 W Yellville AR 72687-9924
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 870-449-4099
Number Of Employees 5
Annual Revenue 933300
Fax Number 870-449-5292

Paul Scott

Business Name Clinic Pharmacy
Person Name Paul Scott
Position company contact
State AR
Address P.O. BOX 730 Yellville AR 72687-0730
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 870-449-4099
Number Of Employees 7
Annual Revenue 404000

Paul Scott

Business Name Clinic Pharmacy
Person Name Paul Scott
Position company contact
State AR
Address PO Box 730 Yellville AR 72687-0730
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 870-449-4099
Number Of Employees 5
Annual Revenue 924150
Fax Number 870-449-5292

Paul Scott

Business Name Cherry Hill Construction Co, Inc
Person Name Paul Scott
Position company contact
State CT
Address 51 Ciro Rd, North Branford, CT 6471
Phone Number
Email [email protected]
Title Manager

Paul Scott

Business Name Caruso Turley Scott Inc
Person Name Paul Scott
Position company contact
State AZ
Address 130 S Priest Dr Tempe AZ 85281-2593
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 480-774-1700
Number Of Employees 63
Annual Revenue 13185900
Fax Number 480-774-1701
Website www.ctsaz.com

PAUL SCOTT

Business Name COBALT OF NEW MEXICO, INC.
Person Name PAUL SCOTT
Position Director
State NV
Address 7685 COMMERCIAL WAY 7685 COMMERCIAL WAY, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28797-2003
Creation Date 2003-11-20
Type Foreign Corporation

PAUL SCOTT

Business Name COBALT OF NEW MEXICO, INC.
Person Name PAUL SCOTT
Position President
State NV
Address 7685 COMMERCIAL WAY SUITE A 7685 COMMERCIAL WAY SUITE A, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28797-2003
Creation Date 2003-11-20
Type Foreign Corporation

PAUL G SCOTT

Business Name CARUSO TURLEY SCOTT, INC.
Person Name PAUL G SCOTT
Position President
State AZ
Address 1215 W. RIO SALADO PKWY SUITE 200 1215 W. RIO SALADO PKWY SUITE 200, TEMPE, AZ 85281
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0167502012-8
Creation Date 2012-03-21
Type Foreign Corporation

Paul Scott

Business Name CA Business Partners, Inc.
Person Name Paul Scott
Position company contact
State IL
Address 125 East Lake Street Ste 306, STREAMWOOD, 60107 IL
Email [email protected]

Paul S. Scott

Business Name Boowi Properties, LLC
Person Name Paul S. Scott
Position registered agent
State GA
Address 16 Morningside Drive, Savannah, GA 31410
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-13
Entity Status Active/Compliance
Type Organizer

PAUL SCOTT

Business Name BUSINESS NETWORK SERVICES, INC.
Person Name PAUL SCOTT
Position registered agent
State NY
Address 287 WINTHROP STREET, BROOKLYN, NY 11225
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-29
Entity Status Active/Noncompliance
Type CFO

PAUL SCOTT

Business Name BROOKLET PLANTATION HOMEOWNERS ASSOCIATION, I
Person Name PAUL SCOTT
Position registered agent
State GA
Address 321 E. MONTGOMERY CROSSROADS, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

PAUL SCOTT

Business Name BOWCOTT CONSTRUCTION & DEVELOPMENT, INC.
Person Name PAUL SCOTT
Position CEO
Corporation Status Suspended
Agent 5820 STONERIDGE MALL RD #212, PLEASANTON, CA 94566
Care Of 5820 STONERIDGE MALL RD #212, PLEASANTON, CA 94566
CEO PAUL SCOTT 5820 STONERIDGE MALL RD #212, PLEASANTON, CA 94566
Incorporation Date 1983-07-11

PAUL SCOTT

Business Name BOWCOTT CONSTRUCTION & DEVELOPMENT, INC.
Person Name PAUL SCOTT
Position registered agent
Corporation Status Suspended
Agent PAUL SCOTT 5820 STONERIDGE MALL RD #212, PLEASANTON, CA 94566
Care Of 5820 STONERIDGE MALL RD #212, PLEASANTON, CA 94566
CEO PAUL SCOTT5820 STONERIDGE MALL RD #212, PLEASANTON, CA 94566
Incorporation Date 1983-07-11

PAUL SCOTT

Business Name BATTERED, ABUSED AND NEGLECTED CHILDREN'S FUN
Person Name PAUL SCOTT
Position CEO
Corporation Status Suspended
Agent 1280 ROBINSON AVENUE, SAN DIEGO, CA 92103
Care Of 405 WEST WASHINGTON STREET, SUITE 97, SAN DIEGO, CA 92103
CEO PAUL SCOTT 1280 ROBINSON AVENUE, SAN DIEGO, CA 92103
Incorporation Date 1990-10-12
Corporation Classification Public Benefit

PAUL SCOTT

Business Name BATTERED, ABUSED AND NEGLECTED CHILDREN'S FUN
Person Name PAUL SCOTT
Position registered agent
Corporation Status Suspended
Agent PAUL SCOTT 1280 ROBINSON AVENUE, SAN DIEGO, CA 92103
Care Of 405 WEST WASHINGTON STREET, SUITE 97, SAN DIEGO, CA 92103
CEO PAUL SCOTT1280 ROBINSON AVENUE, SAN DIEGO, CA 92103
Incorporation Date 1990-10-12
Corporation Classification Public Benefit

Paul Scott

Business Name Aurora Environmental Group
Person Name Paul Scott
Position company contact
State AR
Address 115 N 10th St Fort Smith AR 72901-2703
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 479-783-8753
Number Of Employees 1
Annual Revenue 167200

Paul Scott

Business Name Arizona Sprayequip
Person Name Paul Scott
Position company contact
State AZ
Address 2615 W Northern Ave Phoenix AZ 85051-4850
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 602-995-1111
Number Of Employees 4
Annual Revenue 291000

Paul Scott

Business Name Arizona Spray
Person Name Paul Scott
Position company contact
State AZ
Address 2615 W Northern Ave Phoenix AZ 85051-4899
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 602-995-1111
Number Of Employees 5
Annual Revenue 3192000
Fax Number 602-995-1485

Paul Scott

Business Name Alamo Area Youth Soccer Association
Person Name Paul Scott
Position company contact
State TX
Address 9901 IH 10 West Suite 900, SAN ANTONIO, 78229 TX
SIC Code 1622
Phone Number
Email [email protected]

PAUL J. SCOTT

Business Name ATM SOLUTIONS, INC. (KENTUCKY)
Person Name PAUL J. SCOTT
Position registered agent
State OH
Address 551 NORTHLAND BLVD., FOREST PARK, OH 45240
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-12-15
Entity Status Active/Owes Current Year AR
Type CEO

PAUL J. SCOTT

Business Name ATM SOLUTIONS, INC. (KENTUCKY)
Person Name PAUL J. SCOTT
Position registered agent
State OH
Address 551 NORTHLAND BLVD, FOREST PARK, OH 45240
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-12-15
Entity Status Active/Owes Current Year AR
Type CFO

Paul Scott

Business Name AME Benefits
Person Name Paul Scott
Position company contact
State GA
Address 4343 Shallowford Rd. Ste. B8, MARIETTA, 30062 GA
Phone Number
Email [email protected]

Paul Scott

Business Name A & P Tree Service
Person Name Paul Scott
Position company contact
State FL
Address 5125 Formby Dr Orlando FL 32812-8123
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 407-277-2788

PAUL B SCOTT Jr

Person Name PAUL B SCOTT Jr
Filing Number 5863206
Position DIRECTOR
State TN
Address PO BOX 28 KINGSPORT, KINGSPORT TN 37662

PAUL SCOTT

Person Name PAUL SCOTT
Filing Number 155177500
Position VICE PRESIDENT
State TX
Address 413 DARLENE, Arlington TX 76010

PAUL SCOTT

Person Name PAUL SCOTT
Filing Number 133574501
Position Director
State TX
Address 7500 BEACHNUT SUITE 256, HOUSTON TX 77074 4336

Paul J Scott

Person Name Paul J Scott
Filing Number 126792200
Position Director
Address 17 DUNDONALD STREET, Toronto Ontario CD M4Y 1K3

Paul J Scott

Person Name Paul J Scott
Filing Number 126792200
Position VP/T
Address 17 DUNDONALD STREET, Toronto Ontario CD M4Y 1K3

PAUL SCOTT

Person Name PAUL SCOTT
Filing Number 116514600
Position DIRECTOR
State TX
Address 2517 HOLIDAY, PLAINVIEW TX 79072

PAUL SCOTT

Person Name PAUL SCOTT
Filing Number 116514600
Position PRESIDENT
State TX
Address 2517 HOLIDAY, PLAINVIEW TX 79072

Paul R Scott

Person Name Paul R Scott
Filing Number 116483301
Position Treasurer
State TX
Address 2103 Knollbrook Ln, Spring TX 77373

Paul R Scott

Person Name Paul R Scott
Filing Number 116483301
Position Director
State TX
Address 2103 Knollbrook Ln, Spring TX 77373

Paul Scott

Person Name Paul Scott
Filing Number 113856501
Position Director
State TX
Address 1210 19TH ST, Lubbock TX 79408

Paul Scott

Person Name Paul Scott
Filing Number 113856501
Position P
State TX
Address 1210 19TH ST, Lubbock TX 79408

PAUL B SCOTT Jr

Person Name PAUL B SCOTT Jr
Filing Number 5863206
Position PRESIDENT
State TN
Address PO BOX 28 KINGSPORT, KINGSPORT TN 37662

Paul E Scott

Person Name Paul E Scott
Filing Number 101822401
Position President
State TX
Address 814 South Center Street, Austin TX 78704

Paul M. Scott

Person Name Paul M. Scott
Filing Number 80794703
Position Director
State TX
Address 7500 Beechnut, Ste. 256, Houston TX 77074

Paul M. Scott

Person Name Paul M. Scott
Filing Number 80794703
Position Member
State TX
Address 7500 Beechnut, Ste. 256, Houston TX 77074

Paul Scott

Person Name Paul Scott
Filing Number 69252301
Position Treasurer
State TX
Address 4625 Crites, Houston TX 77011

PAUL M SCOTT

Person Name PAUL M SCOTT
Filing Number 67016900
Position DIRECTOR
State TX
Address 3107 SWEETWATER COVE, BELTON TX 76513

PAUL M SCOTT

Person Name PAUL M SCOTT
Filing Number 67016900
Position PRESIDENT
State TX
Address 3107 SWEETWATER COVE, BELTON TX 76513

PAUL M SCOTT

Person Name PAUL M SCOTT
Filing Number 67016900
Position TREASURER
State TX
Address 3107 SWEETWATER COVE, BELTON TX 76513

Paul Scott

Person Name Paul Scott
Filing Number 13367601
Position Director
State TX
Address 2517 Holliday, Plainview TX 79072

PAUL G SCOTT

Person Name PAUL G SCOTT
Filing Number 9659406
Position PRESIDENT
State NC
Address 1208 EASTCHESTER DRIVE SUITE 116, HIGH POINT NC 27265

Paul Scott

Person Name Paul Scott
Filing Number 8863706
Position AS
State IN
Address 68 SOUTH PARK BLVD, Greenwood IN 46143

Paul M Scott

Person Name Paul M Scott
Filing Number 8003810
Position General Partner
State TX
Address 3107 Sweetwater Cove, Belton TX 76513

Paul M. Scott

Person Name Paul M. Scott
Filing Number 80794703
Position President
State TX
Address 7500 Beechnut, Ste. 256, Houston TX 77074

Paul Ira Scott

Person Name Paul Ira Scott
Filing Number 62811401
Position Director
State TX
Address 9263 Everton, San Antonio TX 78245

Scott Paul D

State IL
Calendar Year 2015
Employer Downers Grove Sd 99
Name Scott Paul D
Annual Wage $81,446

Gagnon Paul Scott

State FL
Calendar Year 2017
Employer City of Sarasota
Job Title Police Officer 2Nd Class
Name Gagnon Paul Scott
Annual Wage $1,699

Scott Marvin Paul

State FL
Calendar Year 2016
Employer Santa Rosa Co Sheriff's Dept
Name Scott Marvin Paul
Annual Wage $43,395

Scott Paul B

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Scott Paul B
Annual Wage $42,216

Scott Paul F

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Scott Paul F
Annual Wage $44,608

Matles Paul Scott

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Matles Paul Scott
Annual Wage $22,510

Kitchens Paul Scott

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Kitchens Paul Scott
Annual Wage $47,204

Scott Marvin Paul

State FL
Calendar Year 2015
Employer Santa Rosa Co Sheriff's Dept
Name Scott Marvin Paul
Annual Wage $44,955

Scott Paul F

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Scott Paul F
Annual Wage $44,415

Kitchens Paul Scott

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Kitchens Paul Scott
Annual Wage $44,450

Scott Paul

State DC
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Scott Paul
Annual Wage $70,124

Scott Paul

State DC
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Officer
Name Scott Paul
Annual Wage $66,742

Scott Paul

State DC
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Officer
Name Scott Paul
Annual Wage $64,797

Scott Paul

State DC
Calendar Year 2015
Employer Corrections Department Of
Job Title Correctional Officer
Name Scott Paul
Annual Wage $62,907

Scott Paul W

State FL
Calendar Year 2017
Employer City Of Tampa
Name Scott Paul W
Annual Wage $93,948

Scott Michael Paul

State DE
Calendar Year 2018
Employer Dnrec/Parks And Recreation
Name Scott Michael Paul
Annual Wage $5,999

Scott Paul T

State CO
Calendar Year 2018
Employer Elk Creek Fpd
Name Scott Paul T
Annual Wage $64,398

Scott Paul T

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Scott Paul T
Annual Wage $62,523

Scott Paul T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Scott Paul T
Annual Wage $62,523

Scott Paul

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title 243-Instr Aide 185 Day
Name Scott Paul
Annual Wage $38,491

Scott Paul

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title 507-Bus Drivers 190 Day
Name Scott Paul
Annual Wage $45

Scott Paul D

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Scott Paul D
Annual Wage $43,484

Scott Paul D

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Scott Paul D
Annual Wage $39,499

Scott Paul D

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Scott Paul D
Annual Wage $38,164

Scott Sean Paul

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Deputy Sheriff
Name Scott Sean Paul
Annual Wage $53,309

Scott Paul A

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Adjunct
Name Scott Paul A
Annual Wage $10,902

Scott Paul

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Adjunct
Name Scott Paul
Annual Wage $10,648

Scott Paul X

State AL
Calendar Year 2018
Employer Transportation
Name Scott Paul X
Annual Wage $98,366

Eckert Jr Paul Scott

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Eckert Jr Paul Scott
Annual Wage N/A

Scott Paul X

State AL
Calendar Year 2017
Employer Transportation
Name Scott Paul X
Annual Wage $97,564

Scott Kenton Paul

State FL
Calendar Year 2017
Employer Collier Co Bd Of Co Commissioners
Name Scott Kenton Paul
Annual Wage $11,357

Matles Paul Scott

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Matles Paul Scott
Annual Wage $15,186

Zielinski Paul Scott

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Zielinski Paul Scott
Annual Wage $112,856

Scott Paul M

State IL
Calendar Year 2015
Employer Central School District 51
Name Scott Paul M
Annual Wage $47,921

Ubl Paul Scott

State ID
Calendar Year 2018
Employer Boundary County District
Name Ubl Paul Scott
Annual Wage $48,559

Scott Paul L

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Scott Paul L
Annual Wage $18,716

Scott Paul

State GA
Calendar Year 2018
Employer Clayton County Board Of Education
Job Title Director Of Curriculum/Instr
Name Scott Paul
Annual Wage $78,966

Scott Paul

State GA
Calendar Year 2017
Employer Clayton County Board Of Education
Job Title Adapted Phys Ed Teacher
Name Scott Paul
Annual Wage $88,618

Scott Paul R

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Telecommunications Technical/professional
Name Scott Paul R
Annual Wage $14,510

Scott Paul R

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Telecommunications Technical/professional
Name Scott Paul R
Annual Wage $32,059

Scott Paul D

State GA
Calendar Year 2013
Employer Peach County Board Of Education
Job Title Transportation Director/mgr
Name Scott Paul D
Annual Wage $28,431

Scott Paul R

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Telecommunications Technical/professional
Name Scott Paul R
Annual Wage $31,549

Scott Paul D

State GA
Calendar Year 2012
Employer Peach County Board Of Education
Job Title Transportation Director/mgr
Name Scott Paul D
Annual Wage $61,750

Scott Paul R

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Telecommunications Technical/professional
Name Scott Paul R
Annual Wage $32,832

Kitchens Paul Scott

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Kitchens Paul Scott
Annual Wage $48,741

Scott Paul I

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Adapted Phys Ed Teacher
Name Scott Paul I
Annual Wage $62,616

Scott Paul R

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Telecommunications Technical/professional
Name Scott Paul R
Annual Wage $31,564

Scott Paul I

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Adapted Phys Ed Teacher
Name Scott Paul I
Annual Wage $61,431

Scott Paul D

State GA
Calendar Year 2010
Employer Peach County Board Of Education
Job Title Transportation Director/mgr
Name Scott Paul D
Annual Wage $6,500

Scott Paul R

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Telecommunications Technical/professional
Name Scott Paul R
Annual Wage $30,813

Scott Paul I

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Adapted Phys Ed Teacher
Name Scott Paul I
Annual Wage $60,672

Purdin Jr Paul Scott

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Communicator (Bu)
Name Purdin Jr Paul Scott
Annual Wage $21,914

Scott Kenton Paul

State FL
Calendar Year 2018
Employer Collier County
Job Title Parks Recreation Program Leader Senior
Name Scott Kenton Paul
Annual Wage $18,793

Scott Paul W

State FL
Calendar Year 2018
Employer City Of Tampa
Name Scott Paul W
Annual Wage $93,948

Gagnon Paul Scott

State FL
Calendar Year 2018
Employer City Of Sarasota
Job Title Police Officer 2Nd Class
Name Gagnon Paul Scott
Annual Wage $51,554

Scott Marvin Paul

State FL
Calendar Year 2017
Employer Santa Rosa Co Sheriff's Dept
Name Scott Marvin Paul
Annual Wage $42,344

Scott Paul B

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Scott Paul B
Annual Wage $41,998

Scott Paul F

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Scott Paul F
Annual Wage $45,991

Scott Paul D

State GA
Calendar Year 2011
Employer Peach County Board Of Education
Job Title Transportation Director/mgr
Name Scott Paul D
Annual Wage $63,917

Scott Paul X

State AL
Calendar Year 2016
Employer Transportation
Name Scott Paul X
Annual Wage $94,414

Paul Scott

Name Paul Scott
Address 7939 N Clinton St Terre Haute IN 47805 -1083
Mobile Phone 812-878-6783
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul A Scott

Name Paul A Scott
Address 4505 W Taro Dr Glendale AZ 85308 -4495
Telephone Number 623-340-8720
Mobile Phone 623-810-3913
Email [email protected]
Gender Male
Date Of Birth 1946-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Paul R Scott

Name Paul R Scott
Address 2002 Marshall St Paris IL 61944 -2900
Phone Number 217-466-1510
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed Graduate School
Language English

Paul E Scott

Name Paul E Scott
Address 1339 W Maple St Kalamazoo MI 49008 -1847
Phone Number 269-342-5961
Gender Male
Date Of Birth 1953-10-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Paul S Scott

Name Paul S Scott
Address 7480 Sw 179th St Miami FL 33157 -6411
Phone Number 305-969-6291
Gender Male
Date Of Birth 1949-12-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Paul D Scott

Name Paul D Scott
Address 2504 Brewster Dr Indianapolis IN 46224-3660 APT C-3660
Phone Number 317-295-9810
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Paul R Scott

Name Paul R Scott
Address 3740 W 42nd Ter Indianapolis IN 46228 -6712
Phone Number 317-377-4887
Gender Male
Date Of Birth 1952-05-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Paul E Scott

Name Paul E Scott
Address 204 Locust Ln Mooresville IN 46158-1139 -1139
Phone Number 317-402-2746
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Paul Scott

Name Paul Scott
Address 31826 Blanton Ln Tavares FL 32778 -4522
Phone Number 352-253-0165
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Paul S Scott

Name Paul S Scott
Address 133 W Raven Dr Chandler AZ 85286 -4587
Phone Number 480-310-9219
Gender Male
Date Of Birth 1961-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Paul J Scott

Name Paul J Scott
Address 15 State Road 10 Bourbon IN 46504 -9571
Phone Number 574-858-2659
Gender Male
Date Of Birth 1974-01-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Paul Scott

Name Paul Scott
Address 5518 E Pinchot Ave Phoenix AZ 85018 -8144
Phone Number 602-955-1397
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 0
Education Completed College
Language English

Paul L Scott

Name Paul L Scott
Address 6744 Green River Dr Highlands Ranch CO 80130-6783 UNIT G-3021
Phone Number 719-648-4208
Gender Male
Date Of Birth 1949-07-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Paul N Scott

Name Paul N Scott
Address 23097 E Ottawa Dr Aurora CO 80016-5449 UNIT 201-5427
Phone Number 720-325-9055
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Paul W Scott

Name Paul W Scott
Address 7465 Liberty Rd Tell City IN 47586 -8717
Phone Number 812-836-4620
Gender Male
Date Of Birth 1949-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Paul Scott

Name Paul Scott
Address 39 Lancaster Cir Gurnee IL 60031-6231 -6231
Phone Number 847-366-8495
Mobile Phone 847-366-8495
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

SCOTT, PAUL

Name SCOTT, PAUL
Amount 1900.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971368062
Application Date 2004-06-30
Contributor Occupation SALES MANAGER
Contributor Employer JOHN HENRY COMPANY
Organization Name John Henry Co
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 66 Lost Meadow Trl AUSTIN TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 1000.00
To Road to Victory PAC
Year 2006
Transaction Type 15
Filing ID 26930342747
Application Date 2006-07-08
Contributor Occupation unkown
Contributor Employer unkown
Contributor Gender M
Recipient Party R
Committee Name Road to Victory PAC
Address 4751 SW Thistle Terrace PALM CITY FL

SCOTT, PAUL

Name SCOTT, PAUL
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950328838
Application Date 2011-11-03
Contributor Occupation MGR
Contributor Employer FIESTA ACCEPTANCE
Organization Name Fiesta Acceptance
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 9609 TOPEKA LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 500.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 26930675641
Application Date 2006-10-23
Contributor Occupation Retired
Contributor Employer SAFECO, Inc.
Organization Name Safeco Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 816 Woodgreen Ln KINGSPORT TN

SCOTT, PAUL

Name SCOTT, PAUL
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930964553
Application Date 2008-02-06
Contributor Occupation Physician
Contributor Employer Nassau Health Care Corp
Organization Name Nassau Health Care
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 583 caledonia roed DIX HILLS NY

SCOTT, PAUL

Name SCOTT, PAUL
Amount 500.00
To Randy Neugebauer (R)
Year 2008
Transaction Type 15
Filing ID 27990219712
Application Date 2007-06-21
Contributor Occupation General Sales Manage
Contributor Employer Alderson Enterprises
Organization Name Alderson Enterprises
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address 9606 Topeka Ave LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 500.00
To Robert L. Turner (R)
Year 2012
Transaction Type 15
Filing ID 11953025706
Application Date 2011-09-09
Contributor Occupation Manager
Contributor Employer Alderson
Organization Name Alderson
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Turner for Congress 2011
Seat federal:senate
Address Box 1768 LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952277427
Application Date 2012-04-21
Contributor Occupation BUSINESS OWNER
Contributor Employer FIESTA ACCEPTANCE
Organization Name Fiesta Acceptance
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address BOX 1768 LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 300.00
To National Assn of Realtors
Year 2008
Transaction Type 15
Filing ID 27930314467
Application Date 2007-01-26
Contributor Occupation Real Estate Broker
Contributor Employer PAUL SCOTT REAL ESTATE
Contributor Gender M
Committee Name National Assn of Realtors
Address 12080 SCOTT RD NORTHPORT MI

SCOTT, PAUL

Name SCOTT, PAUL
Amount 255.00
To Republican Party of Washington
Year 2010
Transaction Type 15
Filing ID 10930845220
Application Date 2010-05-19
Organization Name Piano Tuner
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Washington

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Christine O'Donnell (R)
Year 2010
Transaction Type 15
Filing ID 10020711027
Application Date 2010-09-16
Contributor Occupation MANAGER
Contributor Employer ALDERSON ENTERPRISES
Organization Name Alderson Enterprises
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Friends of Christine O'Donnell 08
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Roxanne Conlin (D)
Year 2010
Transaction Type 15
Filing ID 10020253956
Application Date 2010-03-16
Contributor Occupation ATTORNEY
Contributor Employer BROWN SCOTT P.L.C.
Organization Name Brown Scott PLC
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Roxanne Conlin for Senate
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Patty Murray (D)
Year 2010
Transaction Type 15
Filing ID 10020230997
Application Date 2010-03-17
Contributor Occupation PIANO TUNER
Contributor Employer SELF EMPLOYED
Organization Name Piano Tuner
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 25020152385
Application Date 2005-03-01
Contributor Occupation PRESIDENT
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Ed Bryant (R)
Year 2006
Transaction Type 15
Filing ID 25020480105
Application Date 2005-07-27
Contributor Occupation BUSINESSMAN
Contributor Employer SAFECO INC
Organization Name Safeco Corp
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Ed Bryant for US Senate
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Diana Lynn Irey (R)
Year 2006
Transaction Type 15
Filing ID 26940245517
Application Date 2006-06-28
Contributor Occupation Sales manager
Contributor Employer Alderson Enterprises
Organization Name Alderson Enterprises
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Diana Irey for Congress
Seat federal:house
Address 9609 Topeka LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Randy Neugebauer (R)
Year 2004
Transaction Type 15
Filing ID 23990956544
Application Date 2003-05-14
Contributor Occupation General Sales Manager
Contributor Employer Alderson Enterprises
Organization Name Alderson Enterprises
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address 9606 Topeka LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Republican Party of Tennessee
Year 2004
Transaction Type 15
Filing ID 23991632645
Application Date 2003-01-03
Contributor Occupation President
Contributor Employer SAFECO, Inc.
Organization Name Safeco Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 816 Woodgreen Lane KINGSPORT TN

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333544
Application Date 2010-01-12
Contributor Occupation MANAGER
Contributor Employer ALDERSON ENTERPRISES
Organization Name Alderson Enterprises
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To John Thune (R)
Year 2004
Transaction Type 15
Filing ID 24020341324
Application Date 2004-04-19
Contributor Occupation SAFECO INC
Organization Name Safeco Corp
Contributor Gender M
Recipient Party R
Recipient State SD
Committee Name John Thune for Senate
Seat federal:senate

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961472001
Application Date 2004-04-22
Contributor Occupation Pharmacist
Contributor Employer Clinic Pharmacy
Organization Name Clinic Pharmacy
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 730 YELLVILLE AR

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To MARTIN, DEAN
Year 2004
Application Date 2003-09-06
Contributor Occupation REGIONAL SALES MANAGER
Contributor Employer NEC
Recipient Party R
Recipient State AZ
Seat state:upper
Address 14014 N 21ST PL PHOENIX AZ

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-04-10
Contributor Occupation PHYSICIAN ATTORNEY
Contributor Employer KENNEDY CHILDS & FOGG
Recipient Party D
Recipient State CO
Seat state:governor
Address 20682 FALCON WING RD INDIAN HILLS CO

SCOTT, PAUL

Name SCOTT, PAUL
Amount 250.00
To Prosperity PAC
Year 2012
Transaction Type 15
Filing ID 12952138607
Application Date 2011-08-09
Contributor Occupation OWNER
Contributor Employer FIESTA/OWNER
Organization Name Fiesta Acceptance
Contributor Gender M
Recipient Party R
Committee Name Prosperity PAC
Address 9609 TOPEKA AVE 9609 TOPEKA LUBBOCK TX

SCOTT, PAUL

Name SCOTT, PAUL
Amount 200.00
To HOPE, PATRICK A
Year 2010
Application Date 2009-08-25
Contributor Employer RETIRED
Recipient Party D
Recipient State VA
Seat state:lower
Address 900 N TAYLOR ST APT 1612 ARLINGTON VA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 200.00
To FRANKS, JAMES R (JAMIE)
Year 20008
Application Date 2007-08-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MS
Seat state:governor
Address 2880 MANNING CIR S NESBIT MS

SCOTT, PAUL

Name SCOTT, PAUL
Amount 150.00
To GRIFFIN, MARK
Year 2010
Application Date 2010-02-17
Recipient Party R
Recipient State TX
Seat state:lower

SCOTT, PAUL

Name SCOTT, PAUL
Amount 100.00
To DAVENPORT, MONTY
Year 2004
Application Date 2004-03-12
Contributor Occupation PHARMACY
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 730 YELLVILLE AR

SCOTT, PAUL

Name SCOTT, PAUL
Amount 100.00
To THOMAS, BRIAN C
Year 20008
Application Date 2006-09-29
Recipient Party D
Recipient State LA
Seat state:lower
Address PO BOX 1124 OPELOUSAS LA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 100.00
To COLEMAN, GARNET F
Year 20008
Application Date 2008-02-12
Recipient Party D
Recipient State TX
Seat state:lower

SCOTT, PAUL

Name SCOTT, PAUL
Amount 100.00
To MCCANN, SEAN
Year 2010
Application Date 2009-12-10
Recipient Party D
Recipient State MI
Seat state:lower
Address 1339 W MAPLE ST KALAMAZOO MI

SCOTT, PAUL

Name SCOTT, PAUL
Amount 100.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2009-06-23
Recipient Party D
Recipient State IA
Seat state:governor
Address 517 E ALTA VISTA AVE OTTUMWA IA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 100.00
To AUGUSTUS JR, EDWARD M
Year 2004
Application Date 2004-10-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 371 S ST AUBURN MA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 75.00
To FARMER, BILL
Year 2010
Application Date 2009-10-29
Contributor Employer SCOTT-GROSS CO
Recipient Party R
Recipient State KY
Seat state:lower
Address 4009 CREEKWATER CIRCLE LEXINGTON KY

SCOTT, PAUL

Name SCOTT, PAUL
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-12
Contributor Occupation BUSINESS DEVELOPMENT
Contributor Employer SELF-EMPLOYED, SAME
Recipient Party I
Recipient State CA
Seat state:governor

SCOTT, PAUL

Name SCOTT, PAUL
Amount 40.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-10-08
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 517 E ALTA VISTA AVE OTTUMWA IA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-04-03
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 517 E ALTA VISTA AVE OTTUMWA IA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 25.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-09
Contributor Occupation BUSINESS DEVELOPMENT
Contributor Employer SELF-EMPLOYED, SAME
Recipient Party I
Recipient State CA
Seat state:governor

SCOTT, PAUL

Name SCOTT, PAUL
Amount 15.00
To FALLON, ED (G)
Year 2006
Application Date 2005-08-15
Recipient Party D
Recipient State IA
Seat state:governor
Address 405 E BROADWAY DECORAH IA

SCOTT, PAUL

Name SCOTT, PAUL
Amount 15.00
To FALLON, ED (G)
Year 2006
Application Date 2005-03-14
Recipient Party D
Recipient State IA
Seat state:governor
Address 405 E BROADWAY DECORAH IA

PAUL D SCOTT

Name PAUL D SCOTT
Address 8507 San Bruno Drive Scottsdale AZ 85258
Value 48800
Landvalue 48800

PAUL SCOTT

Name PAUL SCOTT
Address 3991 SAXON AVENUE, NY 10463
Value 500000
Full Value 500000
Block 3252
Lot 152
Stories 2.7

SCOTT PAUL & WENDY

Name SCOTT PAUL & WENDY
Physical Address 22 TIFFANY CIR, ORMOND BEACH, FL 32174
Ass Value Homestead 438111
Just Value Homestead 438111
County Volusia
Year Built 1967
Area 2705
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22 TIFFANY CIR, ORMOND BEACH, FL 32174

SCOTT PAUL & KAREN

Name SCOTT PAUL & KAREN
Physical Address 1611 HEATHER FIELDS CT, FLEMING ISLAND, FL 32003
Owner Address 10241 MEMPHIS ARLINGTON RD, ARLINGTON, TN 38002
County Clay
Year Built 2004
Area 1926
Land Code Single Family
Address 1611 HEATHER FIELDS CT, FLEMING ISLAND, FL 32003

SCOTT PAUL & A SCOTT & J DAVIS

Name SCOTT PAUL & A SCOTT & J DAVIS
Physical Address 156 DANFORTH DR, PORT CHARLOTTE, FL 33980
Sale Price 144900
Sale Year 2013
Ass Value Homestead 153264
Just Value Homestead 156041
County Charlotte
Year Built 1985
Area 1004
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 156 DANFORTH DR, PORT CHARLOTTE, FL 33980
Price 144900

SCOTT PAUL &

Name SCOTT PAUL &
Physical Address 9809 MARLEY AVE, NEW PORT RICHEY, FL 34654
Owner Address SHERRY PATRICIA ANN, NEW PORT RICHEY, FL 34654
Ass Value Homestead 32353
Just Value Homestead 32353
County Pasco
Year Built 1998
Area 1782
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 9809 MARLEY AVE, NEW PORT RICHEY, FL 34654

SCOTT PAUL &

Name SCOTT PAUL &
Physical Address 7178 ONTARIO SHORES PL, LAKE WORTH, FL 33467
Owner Address 7178 ONTARIO SHORES PL, LAKE WORTH, FL 33467
County Palm Beach
Year Built 1994
Area 2396
Land Code Single Family
Address 7178 ONTARIO SHORES PL, LAKE WORTH, FL 33467

SCOTT PAUL

Name SCOTT PAUL
Physical Address 507 S CERVINA DR, VENICE, FL 34285
Owner Address PO BOX 334, AURORA, OR 97002
County Sarasota
Year Built 1978
Area 1386
Land Code Mobile Homes
Address 507 S CERVINA DR, VENICE, FL 34285

SCOTT PAUL

Name SCOTT PAUL
Physical Address 4700 CYPRESS RIVER RD, SAINT CLOUD, FL 34772
Owner Address 4700 CYPRESS RIVER RD, SAINT CLOUD, FL 34772
Ass Value Homestead 215900
Just Value Homestead 215900
County Osceola
Year Built 2009
Area 4336
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4700 CYPRESS RIVER RD, SAINT CLOUD, FL 34772

SCOTT PAUL

Name SCOTT PAUL
Physical Address 13401 SE 39TH CT, BELLEVIEW, FL 34420
Owner Address 13401 SE 39TH CT, BELLEVIEW, FL 34420
Ass Value Homestead 43850
Just Value Homestead 43850
County Marion
Year Built 1989
Area 1020
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13401 SE 39TH CT, BELLEVIEW, FL 34420

PAUL SCOTT

Name PAUL SCOTT
Address 1192 UNION STREET, NY 11225
Value 706000
Full Value 706000
Block 1275
Lot 29
Stories 2

SCOTT PAUL

Name SCOTT PAUL
Physical Address 3508 E 22ND AV, TAMPA, FL 33605
Owner Address 1211 FLEXFORD ST, BRANDON, FL 33511
County Hillsborough
Year Built 1974
Area 1247
Land Code Single Family
Address 3508 E 22ND AV, TAMPA, FL 33605

SCOTT MICHAEL PAUL &

Name SCOTT MICHAEL PAUL &
Physical Address 6950 HARVEST WAY, MILTON, FL
Owner Address STEFANIE ANN, MILTON, FL 32570
Sale Price 185300
Sale Year 2013
County Santa Rosa
Land Code Vacant Residential
Address 6950 HARVEST WAY, MILTON, FL
Price 185300

SCOTT LARITA & PAUL JR

Name SCOTT LARITA & PAUL JR
Physical Address 1637,, FL 32063
Ass Value Homestead 80173
Just Value Homestead 80173
County Baker
Year Built 2006
Area 2176
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1637,, FL 32063

SCOTT KATRINA V & PAUL

Name SCOTT KATRINA V & PAUL
Physical Address 2724 BROOKLINE AV, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 132986
Just Value Homestead 132986
County Volusia
Year Built 1989
Area 1737
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2724 BROOKLINE AV, NEW SMYRNA BEACH, FL 32168

SCOTT CECIL PAUL & VERA V

Name SCOTT CECIL PAUL & VERA V
Physical Address 650 TREELINE RD, Grand Ridge, FL 32442
Owner Address 650 TREELINE RD, GRAND RIDGE, FL 32442
Ass Value Homestead 63577
Just Value Homestead 72699
County Jackson
Year Built 1975
Area 1985
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 70 to 79
Address 650 TREELINE RD, Grand Ridge, FL 32442

PAUL SCOTT

Name PAUL SCOTT
Physical Address 624 E LAKESHORE DR, POLK CITY, FL 33868
Owner Address 624 LAKESHORE DR, POLK CITY, FL 33868
County Polk
Year Built 1978
Area 1534
Land Code Single Family
Address 624 E LAKESHORE DR, POLK CITY, FL 33868

PAUL SCOTT

Name PAUL SCOTT
Physical Address 3741 FLAGLER AVE, KEY WEST, FL 33040
Ass Value Homestead 306907
Just Value Homestead 306907
County Monroe
Year Built 1958
Area 1892
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 3741 FLAGLER AVE, KEY WEST, FL 33040

PAUL RICHARD SCOTT

Name PAUL RICHARD SCOTT
Physical Address 1100 BISCAYNE BLVD 3701, Miami, FL 33132
Owner Address 1100 BISCAYNE BLVD #3701, MIAMI, FL
County Miami Dade
Year Built 2009
Area 2106
Land Code Condominiums
Address 1100 BISCAYNE BLVD 3701, Miami, FL 33132

PAUL J SCOTT

Name PAUL J SCOTT
Physical Address 19621 STERLING DR, Cutler Bay, FL 33157
Owner Address 19621 STERLING DR, MIAMI, FL 33157
Ass Value Homestead 141648
Just Value Homestead 141648
County Miami Dade
Year Built 1964
Area 1908
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19621 STERLING DR, Cutler Bay, FL 33157

PAUL DOROTHY M, GERTRUDE SCOTT

Name PAUL DOROTHY M, GERTRUDE SCOTT
Physical Address JACK SCOTT RD, QUINCY, FL 32351
Owner Address FERGUSON, AND THELMA SWEET, ST CLOUD, FL 32769
County Gadsden
Land Code Vacant Residential
Address JACK SCOTT RD, QUINCY, FL 32351

SCOTT PAUL

Name SCOTT PAUL
Physical Address 1032 DEER SPRING DR, JACKSONVILLE, FL 32221
Owner Address 1032 DEER SPRING DR, JACKSONVILLE, FL 32221
Ass Value Homestead 136431
Just Value Homestead 136431
County Duval
Year Built 2001
Area 2925
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1032 DEER SPRING DR, JACKSONVILLE, FL 32221

PAUL B SCOTT

Name PAUL B SCOTT
Physical Address 4155 KIAORA ST, Miami, FL 33133
Owner Address 4155 KIAORA ST, COCONUT GROVE, FL
County Miami Dade
Year Built 1946
Area 3120
Land Code Single Family
Address 4155 KIAORA ST, Miami, FL 33133

SCOTT PAUL K

Name SCOTT PAUL K
Address 87 2 STREET, NY 11231
Value 1103000
Full Value 1103000
Block 457
Lot 53
Stories 2

PAUL A SCOTT

Name PAUL A SCOTT
Address 7914 Greeley Boulevard Springfield VA
Value 211000
Landvalue 211000
Buildingvalue 214910
Landarea 12,686 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

PAUL D SCOTT

Name PAUL D SCOTT
Address 4711 Garrett Drive Barberton OH 44203
Value 140510
Landvalue 26600
Buildingvalue 140510
Landarea 5,100 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 6000
Basement Full

PAUL D SCOTT

Name PAUL D SCOTT
Address 5727 Upland Way West Palm Beach FL 33417
Value 53896
Landvalue 53896
Usage Single Family Residential

PAUL D SCOTT

Name PAUL D SCOTT
Address 4858 Beverly Lane Glendale AZ 85306
Value 17400
Landvalue 17400

PAUL C SCOTT & LANETTE R SCOTT

Name PAUL C SCOTT & LANETTE R SCOTT
Address 1625 N Walnut Road Spokane WA
Value 30400
Landarea 8,160 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 98000
Basement Full

PAUL C SCOTT

Name PAUL C SCOTT
Address 1867 Tobago Drive Columbus OH 43119
Value 20500
Landvalue 20500
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

PAUL B SCOTT & JOCELYN M SCOTT

Name PAUL B SCOTT & JOCELYN M SCOTT
Address 5407 Evening Mist Drive Arlington TN 38002
Value 38200
Landvalue 38200
Landarea 7,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

PAUL A/JOAN D SCOTT

Name PAUL A/JOAN D SCOTT
Address 15555 Meadows Road Central Point OR
Value 169040
Type Residence

PAUL A/GLENDA E SCOTT

Name PAUL A/GLENDA E SCOTT
Address 4505 Taro Drive Glendale AZ 85308
Value 19300
Landvalue 19300

PAUL A/ELIZABETH K SCOTT

Name PAUL A/ELIZABETH K SCOTT
Address 18522 SE 273rd Avenue Monroe WA
Value 116500
Landvalue 116500
Buildingvalue 167700
Landarea 217,800 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 331400

PAUL & LINDA SCOTT

Name PAUL & LINDA SCOTT
Address 90 Evergreen Court Deerfield IL 60015
Value 53756
Landvalue 53756
Buildingvalue 104728

PAUL A SR/JOAN D SCOTT

Name PAUL A SR/JOAN D SCOTT
Address 15050 Meadows Road Central Point OR
Type Manf Strct

PAUL A SCOTT & NANCY S SCOTT

Name PAUL A SCOTT & NANCY S SCOTT
Address 4451 Ravine Drive Westerville OH 43081
Value 165400
Landvalue 165400
Airconditioning Central Air
Bedrooms 5
Numberofbedrooms 5
Type Detached
Usage Single Family Dwelling On Platted Lot

PAUL A SCOTT & CRYSTAL L SCOTT

Name PAUL A SCOTT & CRYSTAL L SCOTT
Address 24231 Hawkins Landing Drive Gaithersburg MD 20882
Value 319690
Landvalue 319690
Airconditioning yes

PAUL A SCOTT

Name PAUL A SCOTT
Address 483 Peregrine Drive Indialantic FL 32903
Value 100000
Landvalue 100000
Type Hip/Gable
Price 56000
Usage Single Family Residence

PAUL A SCOTT

Name PAUL A SCOTT
Address 7801 Greeley Boulevard Springfield VA
Value 204000
Landvalue 204000
Buildingvalue 172170
Landarea 18,341 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement None

PAUL A SCOTT

Name PAUL A SCOTT
Address 6800 Deland Drive Springfield VA
Value 212000
Landvalue 212000
Buildingvalue 261700
Landarea 14,741 square feet
Bedrooms 2
Numberofbedrooms 2
Type Hardwood
Basement Full

PAUL A SCOTT

Name PAUL A SCOTT
Address 8009 Galla Knoll Circle Springfield VA
Value 125000
Landvalue 125000
Buildingvalue 288850
Landarea 1,760 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

PAUL A SCOTT

Name PAUL A SCOTT
Address 1619 Highland Road Twinsburg OH 44087
Value 23340
Landvalue 2380
Buildingvalue 23340
Landarea 561 square feet
Price 23800

PAUL A SCOTT

Name PAUL A SCOTT
Address 22805 W 75th Avenue Edmonds WA
Value 153900
Landvalue 153900
Buildingvalue 79200
Landarea 8,712 square feet Assessments for tax year: 2015

PAUL A SCOTT LISA SCOTT

Name PAUL A SCOTT LISA SCOTT
Address 3701 N 97th Street Milwaukee WI 53222
Value 21000
Landvalue 21000
Buildingvalue 110000
Airconditioning yes
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5
Type Cape-Cod
Basement Full

PAUL SCOTT

Name PAUL SCOTT
Physical Address 12804 SW 114 TER, Unincorporated County, FL 33186
Owner Address 12804 SW 114 TERR, MIAMI, FL 33186
Ass Value Homestead 157590
Just Value Homestead 201929
County Miami Dade
Year Built 1979
Area 2250
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12804 SW 114 TER, Unincorporated County, FL 33186

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07703693
City Balmain
Designation us-only
Country AU

Paul D. Scott

Name Paul D. Scott
Doc Id 07409381
City Cambridge
Designation us-only
Country GB

Paul D. Scott

Name Paul D. Scott
Doc Id 08132632
City Houston TX
Designation us-only
Country US

Paul F. Scott

Name Paul F. Scott
Doc Id 07683288
City Farmington CT
Designation us-only
Country US

Paul F. Scott

Name Paul F. Scott
Doc Id 08263915
City Farmington CT
Designation us-only
Country US

Paul James Scott

Name Paul James Scott
Doc Id 07668678
City Leicester
Designation us-only
Country GB

Paul Kevin Scott

Name Paul Kevin Scott
Doc Id 07317308
City Harvey LA
Designation us-only
Country US

Paul Kevin Scott

Name Paul Kevin Scott
Doc Id 07821247
City Kingwood TX
Designation us-only
Country US

Paul Scott

Name Paul Scott
Doc Id 08109383
City Valley Center KS
Designation us-only
Country US

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07137549
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07251050
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07243835
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07156292
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07427015
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07832626
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07823769
City Balmain
Designation us-only
Country AU

Paul Quentin Scott

Name Paul Quentin Scott
Doc Id 07097094
City Balmain
Designation us-only
Country AU

Paul Scott

Name Paul Scott
Doc Id 07789088
City Epsom
Designation us-only
Country GB

PAUL SCOTT

Name PAUL SCOTT
Type Voter
State CT
Address 14 WOODRIDGE CIR, GALES FERRY, CT 06335
Phone Number 860-918-0341
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Voter
State AZ
Address 4505 W TARO DR, GLENDALE, AZ 85308
Phone Number 623-340-8720
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Independent Voter
State AZ
Address 1814 W. BLUEFIELD AV, PHOENIX, AZ 85023
Phone Number 602-489-9005
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Voter
State FL
Address 3069 NW 28TH TER, BOCA RATON, FL 33434
Phone Number 561-601-5193
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Republican Voter
State AZ
Address 101 W PALM LN, PHOENIX, AZ 85003
Phone Number 480-202-0489
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Democrat Voter
State AR
Address 1678 W PALMER PL, FAYETTEVILLE, AR 72701
Phone Number 479-461-5234
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Independent Voter
State AL
Address 950 HIGHWAY 20, SPRUCE PINE, AL 35585
Phone Number 334-244-0004
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Independent Voter
State DE
Address 26 CAPE HENLOPEN DRIVE, LEWES, DE 19958
Phone Number 302-703-2608
Email Address [email protected]

PAUL SCOTT

Name PAUL SCOTT
Type Democrat Voter
State AL
Address 2416 SURREY LN SE, DECATUR, AL 35601
Phone Number 256-508-6281
Email Address [email protected]

Paul H Scott

Name Paul H Scott
Visit Date 4/13/10 8:30
Appointment Number U75039
Type Of Access VA
Appt Made 4/23/2014 0:00
Appt Start 5/15/2014 10:00
Appt End 5/15/2014 23:59
Total People 160
Last Entry Date 4/23/2014 10:18
Meeting Location OEOB
Caller ALEXA
Release Date 08/29/2014 07:00:00 AM +0000

PAUL F SCOTT

Name PAUL F SCOTT
Visit Date 4/13/10 8:30
Appointment Number U67088
Type Of Access VA
Appt Made 12/22/09 7:57
Appt Start 12/23/09 17:30
Appt End 12/23/09 23:59
Total People 360
Last Entry Date 12/22/09 7:57
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41793
Type Of Access VA
Appt Made 9/28/09 10:49
Appt Start 10/2/09 12:00
Appt End 10/2/09 23:59
Total People 15
Last Entry Date 9/28/09 10:58
Meeting Location NEOB
Caller SHEILA
Release Date 01/29/2010 08:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41416
Type Of Access VA
Appt Made 9/25/09 13:28
Appt Start 9/28/09 13:00
Appt End 9/28/09 23:59
Total People 22
Last Entry Date 9/25/09 13:36
Meeting Location NEOB
Caller SHEILA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 72686

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41422
Type Of Access VA
Appt Made 9/25/09 13:32
Appt Start 9/28/09 15:00
Appt End 9/28/09 23:59
Total People 20
Last Entry Date 9/25/09 13:41
Meeting Location NEOB
Caller SHEILA
Release Date 12/30/2009 08:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U41805
Type Of Access VA
Appt Made 9/28/09 13:54
Appt Start 9/28/09 13:00
Appt End 9/28/09 23:59
Total People 4
Last Entry Date 9/28/09 14:03
Meeting Location NEOB
Caller SHEILA
Release Date 12/30/2009 08:00:00 AM +0000

PAUL J SCOTT

Name PAUL J SCOTT
Visit Date 4/13/10 8:30
Appointment Number U29440
Type Of Access VA
Appt Made 7/29/2010 7:23
Appt Start 8/3/2010 8:30
Appt End 8/3/2010 23:59
Total People 379
Last Entry Date 7/29/2010 7:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U32968
Type Of Access VA
Appt Made 8/9/2010 18:32
Appt Start 8/17/2010 8:30
Appt End 8/17/2010 23:59
Total People 238
Last Entry Date 8/9/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U79407
Type Of Access VA
Appt Made 2/16/10 16:01
Appt Start 2/17/10 14:00
Appt End 2/17/10 23:59
Total People 11
Last Entry Date 2/16/10 16:01
Meeting Location NEOB
Caller SHEILA
Release Date 05/28/2010 07:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U47182
Type Of Access VA
Appt Made 10/4/10 16:54
Appt Start 10/5/10 15:00
Appt End 10/5/10 23:59
Total People 8
Last Entry Date 10/4/10 16:54
Meeting Location NEOB
Caller SHEILA
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 74918

Paul Scott

Name Paul Scott
Visit Date 4/13/10 8:30
Appointment Number U72172
Type Of Access VA
Appt Made 1/9/2012 0:00
Appt Start 1/13/2012 15:00
Appt End 1/13/2012 23:59
Total People 52
Last Entry Date 1/9/2012 17:47
Meeting Location WH
Caller ELLIE
Release Date 04/27/2012 07:00:00 AM +0000

Paul F Scott

Name Paul F Scott
Visit Date 4/13/10 8:30
Appointment Number U90303
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/27/2012 9:00
Appt End 3/27/2012 23:59
Total People 293
Last Entry Date 3/19/2012 11:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Paul S Scott

Name Paul S Scott
Visit Date 4/13/10 8:30
Appointment Number U10798
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 9:00
Appt End 6/1/2012 23:59
Total People 260
Last Entry Date 5/29/2012 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Paul E Scott

Name Paul E Scott
Visit Date 4/13/10 8:30
Appointment Number U14553
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/16/2012 10:30
Appt End 6/16/2012 23:59
Total People 260
Last Entry Date 6/12/2012 5:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Paul B Scott

Name Paul B Scott
Visit Date 4/13/10 8:30
Appointment Number U36690
Type Of Access VA
Appt Made 9/5/12 0:00
Appt Start 9/11/12 20:00
Appt End 9/11/12 23:59
Total People 10
Last Entry Date 9/5/12 15:30
Meeting Location WH
Caller KATHRYN
Description WEST WING TOUR
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 91244

Paul K Scott

Name Paul K Scott
Visit Date 4/13/10 8:30
Appointment Number U60933
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/12/12 10:00
Appt End 12/12/12 23:59
Total People 255
Last Entry Date 12/11/12 5:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Paul n Scott

Name Paul n Scott
Visit Date 4/13/10 8:30
Appointment Number U61666
Type Of Access VA
Appt Made 12/12/12 0:00
Appt Start 12/12/12 10:07
Appt End 12/12/12 23:59
Total People 1
Last Entry Date 12/12/12 10:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Paul B Scott

Name Paul B Scott
Visit Date 4/13/10 8:30
Appointment Number U03091
Type Of Access VA
Appt Made 4/25/2011 0:00
Appt Start 4/26/2011 10:00
Appt End 4/26/2011 23:59
Total People 133
Last Entry Date 4/25/2011 11:05
Meeting Location OEOB
Caller KYLE
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 77743

PAUL SCOTT

Name PAUL SCOTT
Visit Date 4/13/10 8:30
Appointment Number U86100
Type Of Access VA
Appt Made 3/9/10 17:52
Appt Start 3/10/10 15:00
Appt End 3/10/10 23:59
Total People 10
Last Entry Date 3/9/2010
Meeting Location NEOB
Caller SHEILA
Release Date 06/25/2010 07:00:00 AM +0000

PAUL SCOTT

Name PAUL SCOTT
Car GMC YUKON XL
Year 2007
Address 104 PIMLICO PL, LYNCHBURG, VA 24503-3841
Vin 1GKFK66887J352157
Phone 434-384-1151

PAUL SCOTT

Name PAUL SCOTT
Car BMW 7 SERIES
Year 2007
Address 7001 SW 5TH ST, PLANTATION, FL 33317-3808
Vin WBAHN83597DT71748

PAUL SCOTT

Name PAUL SCOTT
Car KIA OPTI
Year 2007
Address 5145 E BAY DR LOT 231, CLEARWATER, FL 33764-6869
Vin KNAGE123X75111761

PAUL SCOTT

Name PAUL SCOTT
Car HYUNDAI ELANTRA
Year 2007
Address 31 SUZANNE ST, LITTLE HOCKNG, OH 45742-5374
Vin KMHDU46D07U109323

PAUL SCOTT

Name PAUL SCOTT
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 12852 140th Ave, Anamosa, IA 52205-7495
Vin JS1SP46A672101435
Phone 319-462-6002

PAUL C SCOTT

Name PAUL C SCOTT
Car NISSAN 350Z 2DR CPE MANUAL
Year 2007
Address 5923 RINGS AVE, GROVE CITY, OH 43123-9325
Vin JN1BZ34E17M550285

PAUL SCOTT

Name PAUL SCOTT
Car MAZDA CX-7
Year 2007
Address 5100 MAHOGANY RIDGE DR, NAPLES, FL 34119-2530
Vin JM3ER293370129243

PAUL W SCOTT

Name PAUL W SCOTT
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 22606 State Highway 19, Canton, TX 75103-5571
Vin JKASV6B197B508253

PAUL SCOTT

Name PAUL SCOTT
Car ACURA MDX
Year 2007
Address 729 TILDEN ST, BRONX, NY 10467-6012
Vin 2HNYD28437H540856

PAUL SCOTT

Name PAUL SCOTT
Car HONDA ODYSSEY
Year 2007
Address 12033 IVY HOLLOW CT, GLEN ALLEN, VA 23059-7531
Vin 5FNRL38697B433076

PAUL SCOTT

Name PAUL SCOTT
Car TOYOTA CAMRY
Year 2007
Address 114 GREYSTONE LN, MOUNT AIRY, NC 27030-4376
Vin 4T1BE46K37U584838

PAUL SCOTT

Name PAUL SCOTT
Car CHEVROLET SUBURBAN
Year 2007
Address 1875 KNOLLCREST DR, CLERMONT, FL 34711-5116
Vin 3GNFC16087G227237

PAUL SCOTT

Name PAUL SCOTT
Car FORD MUSTANG
Year 2007
Address 1712 Winding Hollow Ln, Mckinney, TX 75070-3956
Vin 1ZVFT80N475229786
Phone 214-548-5671

PAUL SCOTT

Name PAUL SCOTT
Car JEEP GRAND CHEROKEE
Year 2007
Address 308 Sombrero Rd, Hartsel, CO 80449-8501
Vin 1J8HR682X7C504901

PAUL SCOTT

Name PAUL SCOTT
Car FORD F-150
Year 2007
Address 7307 WESTMORELAND DR, WARRENTON, VA 20187-4196
Vin 1FTPW14V87KA46876

PAUL D SCOTT

Name PAUL D SCOTT
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 8444 Fairbrook Ave, Galloway, OH 43119-9431
Vin 1HD1KB4167Y618253
Phone 614-870-3385

PAUL SCOTT

Name PAUL SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 8600 ALISA CT, CHANHASSEN, MN 55317-9373
Vin 1GNFK130X7J111723

PAUL SCOTT

Name PAUL SCOTT
Car TOYOTA CAMRY
Year 2007
Address 7817 9TH ST N, LANDFALL VLG, MN 55128-5345
Vin 4T1BE46K87U105152

PAUL SCOTT

Name PAUL SCOTT
Car TOYOTA TUNDRA
Year 2007
Address 4811 Pine Garden Dr, Kingwood, TX 77345-1698
Vin 5TBEV54177S461851

Paul Scott

Name Paul Scott
Domain ladybugdecorah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-09
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 405 E. Broadway Street Decorah Iowa 52101
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain castlerockcpr.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 1870 Macom Dr Sedalia CO 80135
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain roseberrywebsitedesign.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-15
Update Date 2013-02-16
Registrar Name WEBFUSION LTD.
Registrant Address 38 Virginia Gardens Middlesbrough Cleveland TS5 8BX
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain buildaquietpc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-02-08
Update Date 2013-10-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 St. Margarets Close Dartford DA2 6JW
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain buildapvr.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-02-08
Update Date 2013-10-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 St. Margarets Close Dartford DA2 6JW
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain buildahtpc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-02-08
Update Date 2013-10-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 St. Margarets Close Dartford DA2 6JW
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain paulfscott.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-14
Update Date 2012-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 357 Great Bridge Blvd Chesapeake VA 23320
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain medicalsimulationservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 805/53|Wyandra St Teneriffe Queensland 4005
Registrant Country AUSTRALIA

Paul Scott

Name Paul Scott
Domain expungelouisiana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-09
Update Date 2012-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 278 Heatherwood Drive Baton Rouge Louisiana 70808
Registrant Country UNITED STATES

paul scott

Name paul scott
Domain dpstraders.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-12-01
Update Date 2013-05-12
Registrar Name WEBFUSION LTD.
Registrant Address 16 Wakehurst Road Eastbourne sussex BN22 7FL
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain batonrougedeportationlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2012-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 278 Heatherwood Drive Baton Rouge Louisiana 70808
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain scott-technical.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-05-31
Update Date 2013-06-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24 Dutchess St Freeport NY 11520
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain impstem.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2010-08-28
Update Date 2013-08-07
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 23c Loraine Road London N7 6EZ
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain scottsequipmentrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 60 S Main Street Stewartstown Pennsylvania 17363
Registrant Country UNITED STATES

PAUL SCOTT

Name PAUL SCOTT
Domain highfatlowcarb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-04
Update Date 2013-10-14
Registrar Name ENOM, INC.
Registrant Address 14A PATTESON AVENUE AUCKLAND 1072
Registrant Country NEW ZEALAND

Paul Scott

Name Paul Scott
Domain watchtvlistings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6250 Coral Ridge Drive Coral Springs Florida 33076
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain networkairings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6250 Coral Ridge Drive Coral Springs Florida 33076
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain 2personhottubstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-03
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Hellards Road Stevenage SG1 3PN
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain nextbestproject.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-12
Update Date 2012-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6250 Coral Ridge Drive Coral Springs Florida 33076
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain errandtracker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-11
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Canal Park|5th Floor Cambridge Massachusetts 02141
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain aboveceres.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-29
Update Date 2012-01-19
Registrar Name WEBFUSION LTD.
Registrant Address 59 Mainridge Road Chislehurst Kent BR7 6DN
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain scottproductsinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-13
Update Date 2013-02-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 51690 Birch New Baltimore MI 48047
Registrant Country UNITED STATES

Paul Scott

Name Paul Scott
Domain freedom-county.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-04-19
Update Date 2013-04-20
Registrar Name MESH DIGITAL LIMITED
Registrant Address 7 Willow Close HORNCASTLE LN9 5BH
Registrant Country UNITED KINGDOM

Paul Scott

Name Paul Scott
Domain wallybed.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1996-07-16
Update Date 2012-12-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2711 Corabella Pl Cedar Park TX 78613
Registrant Country UNITED STATES