Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
52650.00
Total Face Value Of Loan:
52650.00
Date:
2020-04-13
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:
53000.00
Total Face Value Of Loan:
53000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-18
Type:
Prog Related
Address:
1401 VILLAGE GREEN DR, PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52650
Current Approval Amount:
52650
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52873.76
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53366.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State