Search icon

SCOTT-JOHNSON, INC. - Florida Company Profile

Company Details

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

SCOTT-JOHNSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 1973 (52 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 430989
FEI/EIN Number 000000000

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

Address: 6506 FLORA WAY, FT. PIERCE, FL, 33450
Mail Address: 6506 FLORA WAY, FT. PIERCE, FL, 33450
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, EDMUND D. JR. Agent 6506 FLORA WAY, FORT PIERCE, FL, 33450
JOHNSON, EDMUND JR. President 6506 FLORA WAY, FT. PIERCE, FL
JOHNSON, EDMUND JR. Director 6506 FLORA WAY, FT. PIERCE, FL
SCOTT, FRANK L. Secretary RT. #2 BOX 411, NESHANIC, N. J.
SCOTT, FRANK L. Director RT. #2 BOX 411, NESHANIC, N. J.

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
SCOTT JOHNSON VS STATE OF FLORIDA 5D2019-2245 2019-08-01 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
16-CF-010853

Parties

Name SCOTT-JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-23
Type Response
Subtype Reply
Description REPLY ~ TO 8/30 RESPONSE; MAILBOX 9/18/19
On Behalf Of SCOTT JOHNSON
Docket Date 2019-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of State of Florida
Docket Date 2019-08-02
Type Order
Subtype Order to Respond to Petition
Description ORD-RESPONSE AND REPLY - PET FOR IAC ~ RESPONSE W/IN 30 DAYS; REPLY W/IN 20 DAYS THERETO
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2019-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 07/24/19
On Behalf Of SCOTT JOHNSON
SCOTT A. JOHNSON VS STATE OF FLORIDA 5D2018-2738 2018-08-27 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-010853

Parties

Name SCOTT-JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-10-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-10-01
Type Response
Subtype Reply
Description REPLY ~ MAILBOX 9/26
On Behalf Of SCOTT JOHNSON
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ PER 8/27 ORDER
On Behalf Of State of Florida
Docket Date 2018-09-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 8/22/18
On Behalf Of SCOTT JOHNSON
Docket Date 2018-08-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
SCOTT JOHNSON VS STATE OF FLORIDA 5D2017-0733 2017-03-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-010853-A

Parties

Name SCOTT-JOHNSON, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Robert Jackson Pearce, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/20
On Behalf Of SCOTT JOHNSON
Docket Date 2018-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/1
On Behalf Of State of Florida
Docket Date 2017-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT JOHNSON
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of SCOTT JOHNSON
Docket Date 2017-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 78 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 8/24
Docket Date 2017-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SCOTT JOHNSON
Docket Date 2017-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-06-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SCOTT JOHNSON
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/3
On Behalf Of SCOTT JOHNSON
Docket Date 2017-06-19
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/IN 10 DAYS; DISCHARGED 6/30
Docket Date 2017-05-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 280 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ APPOINTS REGIONAL COUNSEL
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 5/18
Docket Date 2017-03-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/17
On Behalf Of SCOTT JOHNSON
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219248810 2021-04-22 0491 PPP 7754 Silvertree Trl, Orlando, FL, 32822-8086
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-8086
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20976.67
Forgiveness Paid Date 2022-01-11
4728568801 2021-04-16 0455 PPS 2674 Clubhouse Dr S, Clearwater, FL, 33761-3003
Loan Status Date 2022-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22290
Loan Approval Amount (current) 22290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-3003
Project Congressional District FL-13
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20873.86
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529616 Intrastate Non-Hazmat 2006-07-13 - - 1 1 Auth. For Hire
Legal Name SCOTT JOHNSON
DBA Name DEPENDABLE MOBILE HOME SERVICE
Physical Address 22204 SE US HWY 301, HAWTHORNE, FL, 32640, US
Mailing Address 22204 SE US HWY 301, HAWTHORNE, FL, 32640, US
Phone (352) 481-4807
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State