Search icon

MIKE SCOTT PLUMBING, INC. - Florida Company Profile

Company Details

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

MIKE SCOTT PLUMBING, 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 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: K39069
FEI/EIN Number 592912358

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

Address: 668 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442, US
Mail Address: 668 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT SHAWN M Director 668 EAST OVERDRIVE CIRCLE, HERNANDO, FL, 34442
SCOTT SHAWN M President 668 EAST OVERDRIVE CIRCLE, HERNANDO, FL, 34442
HINDE TRACY A Secretary 668 E Overdrive Cir, Hernando, FL, 344429601
HINDE TRACY A Treasurer 668 E Overdrive Cir, Hernando, FL, 344429601
SCOTT JASON C Vice President 668 E Overdrive Cir, Hernando, FL, 344429601
HINDE TRACY Agent 668 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442
HINDE TRACY A Director 668 E Overdrive Cir, Hernando, FL, 344429601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 HINDE, TRACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-10-24 668 E OVERDRIVE CIRCLE, HERNANDO, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 668 E OVERDRIVE CIRCLE, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-24 668 E OVERDRIVE CIRCLE, HERNANDO, FL 34442 -
REINSTATEMENT 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
PHOTONICO, LLC VS WILMINGTON TRUST, NATIONAL ASSOCIATION, ET AL. 5D2023-1407 2023-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-001283

Parties

Name PHOTONICO LLC
Role Appellant
Status Active
Representations Brian G. Rich, Dock A. Blanchard
Name CHI CONSTRUCTION INC
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Karl E. Pearson, Todd F. Kobrin, Frederick Carter, Jennifer L. Sommerville
Name Licciardelloo Construction, Inc.
Role Appellee
Status Active
Name SPRUCE CREEK GOLF, LLC
Role Appellee
Status Active
Name CW Capital Management, LLC
Role Appellee
Status Active
Name SIGNCRAFTERS OF CENTRAL FLORIDA INC
Role Appellee
Status Active
Name MIKE SCOTT PLUMBING, INC.
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOTION'S GRANTED; AA'S MOTION'S DENIED
Docket Date 2023-10-24
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ THIRD AMENDED
On Behalf Of Photonico, LLC
Docket Date 2023-10-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "TO CLARIFY REPLYBRIEF AND/OR FILE AMENDED REPLY BRIEF"
On Behalf Of Photonico, LLC
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument ~ A NOTICE SCHEDULING OA IN PERSON WILL ISSUE SEPARATELY
Docket Date 2023-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-09-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ SECOND AMENDED- AS TO TABLE OF CITATIONS ONLY
On Behalf Of Photonico, LLC
Docket Date 2023-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/5 REPLY BRF IS STRICKEN; AMENDED REPLY BY 9/27; 9/5 MOTION DENIED AS MOOT
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Photonico, LLC
Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE IN OPPOSITIONTO PHOTONICO LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 9/13 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR ATTORNEY'S FEES AGAINST RECEIVER, JOHN SEBRING; DENIED PER 11/21 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-09-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ DENIED AS MOOT PER 9/13 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 11/21 ORDER
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 9/11
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Photonico, LLC
Docket Date 2023-08-18
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 Photonico, LLC
Docket Date 2023-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, RECEIVER- JOHN SEBRING
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY. F. CARTER REGISTER W/I 5 DAYS OF RECEIVING PRO HAC VICE NUMBER
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ MOTION TO APPEAR PRO HAC VICE FOR ATTORNEY FREDERICK W.H. CARTER; FEE PAID
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Photonico, LLC
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Photonico, LLC
Docket Date 2023-06-30
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1800 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dock A. Blanchard 0172170
On Behalf Of Photonico, LLC
Docket Date 2023-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Karl E. Pearson 0438669
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/23
On Behalf Of Photonico, LLC
Docket Date 2023-04-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; THIRD AMENDED RB ACCEPTED; NO FURTHER LEAVE TO AMEND ANY AA BRIEF'S WILL BE GRANTED

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342767829 0420600 2017-11-13 668 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-11-13
Case Closed 2017-12-20

Related Activity

Type Referral
Activity Nr 1283006
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-11-24
Current Penalty 4889.4
Initial Penalty 8149.0
Final Order 2017-12-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a. On or about11/2/2017 in Hernando, Florida an employee suffered a work-related injury and was hospitalized. The employer was informed of the hospitalization on 1/2/2017. The employer notified OSHA on 11/9/2017 of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6164837000 2020-04-06 0491 PPP 668 E Overdrive Circle, HERNANDO, FL, 34442-9601
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1668200
Loan Approval Amount (current) 1668200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERNANDO, CITRUS, FL, 34442-9601
Project Congressional District FL-12
Number of Employees 166
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1681499.9
Forgiveness Paid Date 2021-02-09
3241328400 2021-02-04 0491 PPS 668 E Overdrive Cir, Hernando, FL, 34442-9601
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1850315
Loan Approval Amount (current) 1850315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hernando, CITRUS, FL, 34442-9601
Project Congressional District FL-12
Number of Employees 183
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1859360.98
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1849528 Intrastate Non-Hazmat 2024-05-14 390275 2023 5 2 Auth. For Hire
Legal Name MIKE SCOTT PLUMBING INC
DBA Name MIKE SCOTT PLUMBING
Physical Address 668 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442, US
Mailing Address 668 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442, US
Phone (352) 237-2888
Fax (352) 237-0836
E-mail BRITTANY@MIKESCOTTPLUMBING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3491001213
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P6795F
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDC16HW04759
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-25
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2668830104
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-12-05
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTMKAANX2H528695
Vehicle license number P6825A
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State