Search icon

SCOTT J. HOLMES BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT J. HOLMES BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT J. HOLMES BUILDING, 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: 27 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: L83931
FEI/EIN Number 650257685

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

Address: 3601 S.E OCEAN BLVD, SUITE 202, STUART, FL, 34996, US
Mail Address: P.O. BOX 2804, JENSEN BEACH, FL, 34958
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES MATTHEW Vice President 28 SW High Point Rd, Stuart, FL, 34996
HOLMES SCOTT J Agent 1980 N.E. OCEAN DR., STUART, FL, 34996
HOLMES, SCOTT Manager 3601 SE OCEAN BLVD STE 202, STUART, FL, 34996

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-29 - -
CHANGE OF MAILING ADDRESS 2012-04-17 3601 S.E OCEAN BLVD, SUITE 202, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 3601 S.E OCEAN BLVD, SUITE 202, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-02 1980 N.E. OCEAN DR., STUART, FL 34996 -
REINSTATEMENT 2000-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-04-27 - -
REGISTERED AGENT NAME CHANGED 1993-04-27 HOLMES, SCOTT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
Amendment 2017-03-29
ANNUAL REPORT 2017-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308408814 0418800 2005-08-18 1401 VILLAGE GREEN DR, PORT SAINT LUCIE, FL, 34986
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-18
Emphasis L: FALL
Case Closed 2005-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E06 II
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3922897101 2020-04-12 0455 PPP 3601 E Ocean Blvd #202, Stuart, FL, 34996
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34996-1200
Project Congressional District FL-21
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53366.58
Forgiveness Paid Date 2021-01-07
3630428410 2021-02-05 0455 PPS 3601 SE Ocean Blvd Ste 202, Sewalls Point, FL, 34996-6753
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52650
Loan Approval Amount (current) 52650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sewalls Point, MARTIN, FL, 34996-6753
Project Congressional District FL-21
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52873.76
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State