Search icon

SCOTT PLUMBING CO.,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOTT PLUMBING CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: 644811
FEI/EIN Number 591952357
Address: 4243 RESERVOIR LANE S., JACKSONVILLE, FL, 32223, US
Mail Address: 4243 RESERVOIR LN. S, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
City: Jacksonville
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 429 GIANNA WAY, ST. AUGUSTINE, FL, 32086

Form 5500 Series

Employer Identification Number (EIN):
591952357
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
146103.00
Total Face Value Of Loan:
146103.00
Date:
2020-05-03
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:
146103.00
Total Face Value Of Loan:
146103.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-07-28
Type:
Unprog Rel
Address:
4385 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-09
Type:
Unprog Rel
Address:
4889 COUNTY ROAD 210, PONTE VEDRA BEACH, FL, 32082
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-03
Type:
Unprog Rel
Address:
9745 GATE PARKWAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-03
Type:
Planned
Address:
2258 BALL PARK RD., CALLAHAN, FL, 32011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-05
Type:
Referral
Address:
1200 WHISPERING CIR., ST AUGUSTINE, FL, 32086
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$146,103
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,060.38
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $146,103

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State