Search icon

SCAPS MEDICAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCAPS MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2012 (14 years ago)
Document Number: L09000028358
FEI/EIN Number 264649186
Address: 4601 North Congress Ave, WEST PALM BEACH, FL, 33407, US
Mail Address: 4601 North Congress Ave, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELTOR PIERRE Chief Executive Officer 13527 49TH STREET N, W PALM BEACH, FL, 33411
Deltor Pierre-Alain Chief Financial Officer 4601 North Congress Ave, WEST PALM BEACH, FL, 33407
Deltor Dominique C Agent 4601 North Congress Ave, WEST PALM BEACH, FL, 33407

National Provider Identifier

NPI Number:
1730323007
Certification Date:
2024-09-17

Authorized Person:

Name:
DR. PIERRE DELTOR
Role:
MGR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5614292931

Form 5500 Series

Employer Identification Number (EIN):
264649186
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-21 Deltor, Dominique C -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 400 EXECUTIVE CENTER DRIVE, SUITE 110, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2012-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 400 EXECUTIVE CENTER DRIVE, SUITE 110, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2012-02-10 400 EXECUTIVE CENTER DRIVE, SUITE 110, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2009-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-08-29

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
72425.00
Total Face Value Of Loan:
72425.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$72,425
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,014.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $72,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State