Search icon

SCOTT AUDETTE, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT AUDETTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT AUDETTE, 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: 05 Oct 2001 (24 years ago)
Document Number: P01000097368
FEI/EIN Number 593744942

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

Address: 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
Mail Address: 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUDETTE SCOTT Director 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
AUDETTE JENNIFER Director 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809
SHENKMAN PHILIP Director 12901 S.W. 132 AVENUE, MIAMI, FL, 33186
AUDETTE SCOTT Agent 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000327887 TERMINATED 1000000216658 POLK 2011-05-20 2021-05-25 $ 309.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
SCOTT AUDETTE VS STATE OF FLORIDA 2D2020-0475 2020-02-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CF-219

Parties

Name SCOTT AUDETTE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT AUDETTE
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S REQUEST FOR INDIGENT STATUS AND APPOINTMENT OF COUNSEL
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's February 10, 2020, fee order.Steno Court Reporters' motion for extension of time is denied as moot.
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LUCAS, BADALAMENTI, and ROTHSTEIN-YOUAKIM
Docket Date 2020-04-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until April 10, 2020.
Docket Date 2020-02-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ & COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DIRECTING DEFENDANT TO FILE A NEW APPLICATION FOR CRIMINAL INDIGENCY STATUS IN SUPPORT OF HIS MOTION TO BE DECLARED INDIGENT FOR PURPOSES OF APPEAL
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510207408 2020-05-06 0455 PPP 7011 WALT WILLIAMS RD, LAKELAND, FL, 33809-5621
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-5621
Project Congressional District FL-18
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524.45
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State