Search icon

SCANDIA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SCANDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCANDIA 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: 24 Jul 2002 (23 years ago)
Document Number: P02000080328
FEI/EIN Number 470879497

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

Address: 8623 Snowy Owl Way, Tampa, FL, 33647, US
Mail Address: 3616 HARDEN BLVD SUITE 338, LAKELAND, FL, 33803, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SCANDIA INC., NEW YORK 295641 NEW YORK

Key Officers & Management

Name Role Address
HOLMQUIST RUTH E President 8623 SNOWY OWL WAY, TAMPA, FL, 33647
HOLMQUIST RUTH E Agent 8623 SNOWY OWL WAY, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037025 CRUISE PLANNERS ACTIVE 2014-04-14 2029-12-31 - 8623 SNOWY OWL WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-04 8623 Snowy Owl Way, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2024-11-04 HOLMQUIST, RUTH E -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 8623 SNOWY OWL WAY, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 8623 Snowy Owl Way, Tampa, FL 33647 -
MERGER 2008-03-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000085151

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-11-04
Reg. Agent Change 2024-07-23
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-09-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18078378 0420600 1989-09-18 100 BLOCK OF N BROADWAY, BARTOW, FL, 33830
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1989-09-21

Related Activity

Type Referral
Activity Nr 901143784
Safety Yes
101629749 0419700 1987-08-06 J.HILLIS MILLER PARKING FACILITY, ADDITION #2, GAINESVILLE, FL, 32604
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1989-05-25

Related Activity

Type Referral
Activity Nr 900534272
Safety Yes
14084263 0420600 1983-02-09 2500 COLONIAL DR, Orlando, FL, 32803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-09
Case Closed 1983-02-17
13946579 0420600 1982-03-03 196 NE APOLLO II BLVD, Melbourne, FL, 32905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-11
Case Closed 1982-03-25
14062400 0420600 1981-09-09 BREVARD COMMUNITY COLLEGE, Cocoa, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-10
Case Closed 1981-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-09-21
Abatement Due Date 1981-10-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1981-09-21
Abatement Due Date 1981-09-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980857101 2020-04-15 0455 PPP 5015 S Florida Ave Ste 404, LAKELAND, FL, 33813
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33548.67
Loan Approval Amount (current) 33548.67
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 LAKELAND, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28056.32
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State