Search icon

SCOTT PLUMBING CO.,INC. - Florida Company Profile

Company Details

Entity Name: SCOTT PLUMBING CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT PLUMBING CO.,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: 13 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: 644811
FEI/EIN Number 591952357

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

Address: 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL, 32257, US
Mail Address: 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT TERRY D President 429 GIANNA WAY, SAINT AUGUSTINE, FL, 32086
SCOTT TERRY D Director 429 GIANNA WAY, SAINT AUGUSTINE, FL, 32086
RICE JUNE C Secretary 11143 ZEPHYR WAY, JACKSONVILLE, FL, 32223
RICE JUNE C Treasurer 11143 ZEPHYR WAY, JACKSONVILLE, FL, 32223
RICE JUNE C Director 11143 ZEPHYR WAY, JACKSONVILLE, FL, 32223
SCOTT TERRY D Agent 9595-1 SUNBEAM CENTER DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 SCOTT, TERRY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-13 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-05-13 9595-1 SUNBEAM CTR DR, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-13 9595-1 SUNBEAM CENTER DR, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-18
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302731617 0419700 1999-06-09 4889 COUNTY ROAD 210, PONTE VEDRA BEACH, FL, 32082
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-15
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-06-18

Related Activity

Type Referral
Activity Nr 201351632
Safety Yes
302731708 0419700 1999-05-05 1200 WHISPERING CIR., ST AUGUSTINE, FL, 32086
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-05
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-06-17

Related Activity

Type Referral
Activity Nr 201351541
Safety Yes
18003640 0419700 1995-03-24 1205 ROBERTS ROAD, JACKSONVILLE, FL, 32259
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-27
Case Closed 1995-04-02

Related Activity

Type Complaint
Activity Nr 77018158
Safety Yes
17961004 0419700 1990-09-21 2700 STATE ROAD 16, ST. AUGUSTINE, FL, 32092
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-21
Case Closed 1990-09-24

Related Activity

Type Referral
Activity Nr 901023309
Safety Yes
101780575 0419700 1987-08-21 3851 EMERSON ST., JACKSONVILLE, FL, 32207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-21
Emphasis N: TRENCH
Case Closed 1988-02-03

Related Activity

Type Referral
Activity Nr 900670167
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-04
Abatement Due Date 1987-09-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 3
1810993 0419700 1985-01-16 949 OCEAN PLACE, PONTE VEDRA BEACH, FL, 32082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-17
Case Closed 1985-01-17
1683275 0419700 1984-08-20 100 LAKE VISTA DR, PONTE VEDRA BCH, FL, 32082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-21
Case Closed 1984-08-21
13712989 0419700 1981-09-24 8050 BAYMEADOWS CIRCLE WEST, Jacksonville, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-24
Case Closed 1981-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-10-01
Abatement Due Date 1981-09-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357297709 2020-05-01 0491 PPP 9595-1 SUNBEAM CENTER DR, JACKSONVILLE, FL, 32257
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146103
Loan Approval Amount (current) 146103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148060.38
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State