Search icon

SCARRITT LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: SCARRITT LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCARRITT LAW GROUP, P.A. 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: 25 Apr 2001 (24 years ago)
Document Number: P01000041939
FEI/EIN Number 593715954

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

Address: 1405 W SWANN AVE, TAMPA, FL, 33606
Mail Address: 1405 W SWANN AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARRITT THOMAS P Director 1405 W. SWANN AVE, TAMPA, FL, 33606
HOLCOMB VIC E Agent 201 N ARMENIA AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-27 1405 W SWANN AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-01-27 1405 W SWANN AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-01-21 HOLCOMB, VIC ESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-01-21 201 N ARMENIA AVE., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192758905 2021-04-24 0455 PPS 1405 W Swann Ave, Tampa, FL, 33606-2532
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42546.77
Loan Approval Amount (current) 42546.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2532
Project Congressional District FL-14
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42750.76
Forgiveness Paid Date 2021-10-22
7022477009 2020-04-07 0455 PPP 1405 W. SWANN AVE, TAMPA, FL, 33606-2532
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2532
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45094.34
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State