Search icon

JARRETT-SCOTT FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JARRETT-SCOTT FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: 388555
FEI/EIN Number 591366187
Address: 2000 E. BAKER STREET, PLANT CITY, FL, 33563, US
Mail Address: 2000 E. BAKER STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT BRIAN D Vice President 2000 E. BAKER STREET, PLANT CITY, FL, 33563
JARRETT WILLIAM R. J Secretary 2000 E. BAKER ST., PLANT CITY, FL, 33563
SCOTT JAMES M President 2000 E BAKER ST, PLANT CITY, FL, 33563
Swaine Robert S Agent 425 South Commerce Avenue, Sebring, FL, 33870
Jarrett William H Vice President 2000 E. BAKER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 Swaine, Robert S. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 425 South Commerce Avenue, Sebring, FL 33870 -
NAME CHANGE AMENDMENT 2006-04-13 JARRETT-SCOTT FORD, INC. -
NAME CHANGE AMENDMENT 2003-09-12 JARRETT FORD OF PLANT CITY, INC. -
NAME CHANGE AMENDMENT 1995-02-16 JARRETT-BODIFORD FORD, INC. -
NAME CHANGE AMENDMENT 1976-07-12 WILSON DAVIS FORD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000249699 TERMINATED 1000000086711 18765 976 2008-07-22 2028-07-30 $ 16,936.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
761503.00
Total Face Value Of Loan:
761503.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$761,503
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$761,503
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$765,458.59
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $761,503

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State