Search icon

SCUBA SHACK, INC. - Florida Company Profile

Company Details

Entity Name: SCUBA SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCUBA SHACK, 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: 14 May 1981 (44 years ago)
Document Number: F35186
FEI/EIN Number 592074367

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

Address: 2526 Renfroe Rd., Pace, FL, 32571, US
Mail Address: 2526 Renfroe Rd,, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD EILENE CO 2526 Renfroe Rd., Pace, FL, 32571
Ferguson Gene L Chief Executive Officer 2526 Renfroe Rd., Pace, FL, 32571
BEARD EILENE Agent 2526 Renfroe Rd., Pace, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2526 Renfroe Rd., Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-04-01 2526 Renfroe Rd., Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2526 Renfroe Rd., Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 1997-05-02 BEARD, EILENE -

Court Cases

Title Case Number Docket Date Status
Greenhut Construction & Development, LLC, Greenhut Construction Company, Inc., 701 Palafox, LLC, Appellant(s) v. Scuba Shack, Inc., Appellee(s). 1D2022-1535 2022-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001506

Parties

Name Greenhut Construction & Development, LLC
Role Appellant
Status Active
Name GREENHUT CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Name 701 Palafox, LLC
Role Appellant
Status Active
Representations Kia M. Goldsmith, Samuel B. Spinner, Christopher Eric Varner, Bruce D. Partington, Hinda Klein
Name SCUBA SHACK, INC.
Role Appellee
Status Active
Representations Haley Hadden, Phillip A. Pugh, Alan R. Horky, Richard Allen Fillmore, Robert O. Beasley, DeWitt D. Clark
Name Hon. Terry D. Terrell
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed 367 So. 3d 624
View View File
Docket Date 2023-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled for 1/11.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee's unopposed motion to continue oral argument. The above-styled case is removed from the January 11, 2023, oral argument calendar and will be rescheduled by separate order.
Docket Date 2022-12-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2022-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~      Appellant's motion docketed September 27, 2022, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before October 13, 2022.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed July 20, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before August 29, 2022.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 23, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 22, 2022.
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by Kia Goldsmith for the Appellant on May 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on May 20, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 6, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671037301 2020-04-30 0491 PPP 711 S Palafox St, Pensacola, FL, 32502
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-0002
Project Congressional District FL-01
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11362.02
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State