Search icon

SCAN-AM MARINE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCAN-AM MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1978 (47 years ago)
Date of dissolution: 19 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (3 years ago)
Document Number: 591986
FEI/EIN Number 592473830
Address: 373 N. RIVER AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 373 N. RIVER AVENUE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRDSONG ROBERT W Director 373 NORTH RIVER AVENUE, DEERFIELD BEACH, FL, 33441
BIRDSONG ROBERT W President 373 NORTH RIVER AVENUE, DEERFIELD BEACH, FL, 33441
BIRDSONG ROBERT W Secretary 373 NORTH RIVER AVENUE, DEERFIELD BEACH, FL, 33441
BIRDSONG ROBERT W Treasurer 373 NORTH RIVER AVENUE, DEERFIELD BEACH, FL, 33441
BIRDSONG ROBERT W Agent 373 N RIVER AVENUE, DEERFIELD BEACH, FL, 33441

Form 5500 Series

Employer Identification Number (EIN):
592473830
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2004-08-05 BIRDSONG, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2004-08-05 373 N RIVER AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1989-04-13 373 N. RIVER AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1989-04-13 373 N. RIVER AVENUE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Voluntary Dissolution 2022-12-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
-11900.00
Total Face Value Of Loan:
151600.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$163,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,631.72
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $151,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State