Search icon

JARRETT-SCOTT FORD, INC. - Florida Company Profile

Company Details

Entity Name: JARRETT-SCOTT FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARRETT-SCOTT FORD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 2000 E. BAKER STREET, PLANT CITY, FL, 33566
Mail Address: 2000 E. BAKER STREET, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT BRIAN D Vice President 2000 E. BAKER STREET, PLANT CITY, FL, 33566
JARRETT WILLIAM R. J Secretary 2000 E. BAKER ST., PLANT CITY, FL, 33566
SCOTT JAMES M President 2000 E BAKER ST, PLANT CITY, FL, 33563
Swaine Robert S Agent 425 South Commerce Avenue, Sebring, FL, 33870

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3938807101 2020-04-12 0455 PPP 2000 E BAKER ST, PLANT CITY, FL, 33563-3910
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 761503
Loan Approval Amount (current) 761503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-3910
Project Congressional District FL-15
Number of Employees 67
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 765458.59
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State