Search icon

SPECIALTY CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SPECIALTY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY CONTRACTORS, 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: 01 Dec 1981 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F55457
FEI/EIN Number 590864759

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

Address: 3615 NORTH "M" STREET, PENSACOLA, FL, 32505, US
Mail Address: P.O. BOX 17146, PENSACOLA, FL, 32522
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALTY CONTRACTORS, INC., ALABAMA 000-896-365 ALABAMA

Key Officers & Management

Name Role Address
PAUL BRYAN S Vice President 3615 NORTH "M" STREET, PENSACOLA, FL, 32505
Morgan Travis J Agent 3615 NORTH "M" STREET, PENSACOLA, FL, 32505
MORGAN, TRAVIS J. President 3615 NORTH "M" STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 Morgan, Travis J -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 3615 NORTH "M" STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 3615 NORTH "M" STREET, PENSACOLA, FL 32505 -
AMENDMENT 2014-12-16 - -
CHANGE OF MAILING ADDRESS 1999-03-11 3615 NORTH "M" STREET, PENSACOLA, FL 32505 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000396976 ACTIVE 1000001000254 ESCAMBIA 2024-06-20 2034-06-26 $ 420.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
Amendment 2014-12-16
ANNUAL REPORT 2014-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315481358 0419700 2011-10-31 2665 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-31
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2012-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-11-21
Abatement Due Date 2011-11-25
Current Penalty 990.5
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Current Penalty 990.5
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
13652573 0419700 1979-02-28 1500 APALACHEE PARKWAY, Tallahassee, FL, 32301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320902836
13740170 0419700 1977-03-23 MAR WALT DR, Ft Walton Beach, FL, 32548
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-04-13
Abatement Due Date 1977-05-03
Nr Instances 1
13718895 0419700 1975-09-03 SITE SEVEN HIGH SCHOOL LONGLEA, Pensacola, FL, 32502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1984-03-10
13717442 0419700 1974-05-30 HOLIDAY ISLES TIDEWATER CONDOM, Destin, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260024
Issuance Date 1974-06-12
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500
Issuance Date 1974-06-12
Abatement Due Date 1974-06-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6692168501 2021-03-04 0491 PPS 3615 N M St, Pensacola, FL, 32505-5218
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182318
Loan Approval Amount (current) 182318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-5218
Project Congressional District FL-01
Number of Employees 20
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184850.19
Forgiveness Paid Date 2022-07-19
9514467001 2020-04-09 0491 PPP 3615 M ST, PENSACOLA, FL, 32505-5218
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195160
Loan Approval Amount (current) 195160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-5218
Project Congressional District FL-01
Number of Employees 22
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197702.5
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State