Search icon

SCOTT-BURNETT, INC. - Florida Company Profile

Company Details

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

SCOTT-BURNETT, 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: 30 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: 392032
FEI/EIN Number 591367426

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

Address: 129 Century Park Drive, TALLAHASSEE, FL, 32304, US
Mail Address: Post Office Box 2394, TALLAHASSEE, FL, 32316, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MARK R President 3809 SALLY LANE, TALLAHASSEE, FL, 32312
SCOTT RALPH WIII Vice President 6528 HEARTLAND CIRCLE, TALLAHASSEE, FL, 32312
SCOTT KOTICK AUDREY Secretary 6287 HEARTLAND CIRCLE, TALLAHASSEE, FL, 32312
SCOTT KOTICK AUDREY Treasurer 6287 HEARTLAND CIRCLE, TALLAHASSEE, FL, 32312
SCOTT MARK R Agent 129 Century Park Drive, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 129 Century Park Drive, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2018-11-01 SCOTT, MARK R -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 129 Century Park Drive, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2018-11-01 - -
CHANGE OF MAILING ADDRESS 2018-11-01 129 Century Park Drive, TALLAHASSEE, FL 32304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-11-01
Amendment 2017-08-28
ANNUAL REPORT 2017-01-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V573C93676 2009-08-26 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_V573C93676_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient SCOTT-BURNETT INC
UEI LHTXDTLJP326
Legacy DUNS 055341093
Recipient Address 711 W GAINES STREET, TALLAHASSEE, 323044309, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313877854 0419700 2010-07-13 510 WEST PARK AVE., TALLAHASSEE, FL, 32305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-14
Emphasis L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT
Case Closed 2010-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-09-14
Abatement Due Date 2010-09-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
110129921 0419700 1992-10-20 1500 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-20
Case Closed 1992-10-27

Related Activity

Type Complaint
Activity Nr 74067901
Safety Yes
18353631 0419700 1992-03-04 529 APPLEYARD DR., TALLAHASSEE, FL, 32304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-06
Case Closed 1992-05-01

Related Activity

Type Complaint
Activity Nr 74059809
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1992-04-06
Abatement Due Date 1992-04-14
Current Penalty 747.5
Initial Penalty 1125.0
Nr Instances 16
Nr Exposed 26
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1992-04-06
Abatement Due Date 1992-04-10
Nr Instances 4
Nr Exposed 26
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1992-04-06
Abatement Due Date 1992-04-10
Nr Instances 10
Nr Exposed 4
Gravity 01
17963562 0419700 1991-04-03 123 CHIEFTAN WAY, TALLAHASSEE, FL, 32304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-04
Case Closed 1991-06-26

Related Activity

Type Complaint
Activity Nr 73881864
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-05-06
Abatement Due Date 1991-05-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1991-05-06
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 2
Gravity 01
101629483 0419700 1986-06-03 SR 267 & JOE ADAMS RD., QUINCY, FL, 32351
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1986-06-05
101777472 0419700 1986-04-22 12200 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-22
Case Closed 1986-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1986-04-30
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 4
13679444 0419700 1973-04-18 1300 EXECUTIVE CENTER DRIVE, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-18
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539657204 2020-04-27 0491 PPP 129 Century Park Drive Post Office Box 2394, Tallahassee, FL, 32304
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231147.82
Loan Approval Amount (current) 231147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-0001
Project Congressional District FL-02
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 232964.51
Forgiveness Paid Date 2021-02-18
7139408402 2021-02-11 0491 PPS 711 W Gaines St, Tallahassee, FL, 32304-4309
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231147
Loan Approval Amount (current) 231147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-4309
Project Congressional District FL-02
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232172.91
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State