Search icon

SCAPIN ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: SCAPIN ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCAPIN ELECTRIC COMPANY 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: 07 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (30 years ago)
Document Number: H61282
FEI/EIN Number 592614003

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

Address: 2320 TOWN ST, PENSACOLA, FL, 32505
Mail Address: PO BOX 6597, PENSACOLA, FL, 32503
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliott Evan President 2320 TOWN ST, PENSACOLA, FL, 32505
CHASE, JAMES L., P.A. Agent 101 E GOVERNMENT ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 2320 TOWN ST, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2009-01-05 2320 TOWN ST, PENSACOLA, FL 32505 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1990-07-12 CHASE, JAMES L., P.A. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-12 101 E GOVERNMENT ST, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883610P2480 2010-08-06 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_N6883610P2480_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12600.00
Current Award Amount 12600.00
Potential Award Amount 12600.00

Description

Title REMOVE FAA EQUIPMENT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient SCAPIN ELECTRIC COMPANY
UEI EUN8CN5NMLF9
Legacy DUNS 119198588
Recipient Address 2320 TOWN ST, PENSACOLA, ESCAMBIA, FLORIDA, 325055122, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897247709 2020-05-01 0491 PPP 2320 TOWN ST, PENSACOLA, FL, 32505
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145002
Loan Approval Amount (current) 145002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-1000
Project Congressional District FL-01
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145759.23
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State