Search icon

T.M. SCOTT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T.M. SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 1998 (27 years ago)
Document Number: M21099
FEI/EIN Number 592744426
Address: 44 COMMERCIAL BLVD., LAKE PLACID, FL, 33852, US
Mail Address: PO BOX 965, LAKE PLACID, FL, 33862-0963, US
ZIP code: 33852
City: Lake Placid
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wirth Matthew Vice President 11812 PAYNE ROAD, SEBRING, FL, 33875
WIRTH, C. THOMAS Director 202 THISELDO LANE, SEBRING, FL, 33875
WIRTH, C. THOMAS President 202 THISELDO LANE, SEBRING, FL, 33875
WIRTH, C. THOMAS Agent 202 THISELDO LANE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 44 COMMERCIAL BLVD., LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2010-03-30 44 COMMERCIAL BLVD., LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 202 THISELDO LANE, SEBRING, FL 33875 -
AMENDMENT 1998-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793669 ACTIVE 24-007419-CO COUNTY COURT OF PINELLAS CTY 2024-12-09 2029-12-19 $50,093.79 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
117552.00
Total Face Value Of Loan:
117552.00
Date:
2020-04-09
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:
126687.00
Total Face Value Of Loan:
126687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-20
Type:
Complaint
Address:
240 AND 244 BRENTWOOD DRIVE N, LAKE PLACID, FL, 33852
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-11-17
Type:
Planned
Address:
FIRST PRESBYTERIAN CHURCH 319 POINSETTIA AVE, SEBRING, FL, 33870
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$117,552
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$118,250.78
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $117,550
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$126,687
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$127,436.56
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $126,685
Utilities: $1
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State