Search icon

SCANDINAVIAN BUILT, INC. - Florida Company Profile

Company Details

Entity Name: SCANDINAVIAN BUILT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCANDINAVIAN BUILT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2004 (21 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P04000065156
FEI/EIN Number 900173336

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

Address: 6770 Indian Creek Drive, MIAMI BEACH, FL, 33141, US
Mail Address: 6770 Indian Creek Drive, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLSKOOG TORGNY Chief Executive Officer 6770 Indian Creek Drive, MIAMI BEACH, FL, 33141
BILLSKOOG ANNA Chief Executive Officer 6770 Indian Creek Drive, MIAMI BEACH, FL, 33141
BILLSKOOG ANNA Agent 6770 Indian Creek Drive, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120019 SCANDINAVIAN DESIGN HOUSE EXPIRED 2018-11-08 2023-12-31 - 3241 NW 38 ST, MIAMI, FL, 33142
G09078900146 SCANDINAVIAN DESIGN HOUSE, INC. EXPIRED 2009-03-17 2014-12-31 - 15920 SW 77 AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6770 Indian Creek Drive, Unit 8F, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 6770 Indian Creek Drive, Unit 8F, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-04-12 6770 Indian Creek Drive, Unit 8F, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-09-08 BILLSKOOG, ANNA -
AMENDMENT 2014-09-08 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-07
Amendment 2014-09-08
ANNUAL REPORT 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8087197308 2020-05-01 0455 PPP 3241 NW 38TH ST, MIAMI, FL, 33142-5031
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61912
Loan Approval Amount (current) 61912
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-5031
Project Congressional District FL-26
Number of Employees 5
NAICS code 337211
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 52711
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State