Search icon

S AND C ALLEN CORP. - Florida Company Profile

Company Details

Entity Name: S AND C ALLEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S AND C ALLEN CORP. 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: 09 Mar 2009 (16 years ago)
Document Number: P09000021990
FEI/EIN Number 264426085

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

Address: 381 Windley Drive, St. Augustine, FL, 32092, US
Mail Address: 381 Windley Drive, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S AND C ALLEN CORP. 401(K) PLAN 2012 264426085 2014-04-24 S AND C ALLEN CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-09
Business code 811490
Sponsor’s telephone number 9047148043
Plan sponsor’s mailing address 11618 EDGEMERE DRIVE, JACKSONVILLE, FL, 32223
Plan sponsor’s address 11618 EDGEMERE DRIVE, JACKSONVILLE, FL, 32223

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing STEVEN ALLEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALLEN STEVEN E President 381 WINDLEY DRIVE, ST. AUGUSTINE, FL, 32092
ALLEN STEVEN E Director 381 WINDLEY DRIVE, ST. AUGUSTINE, FL, 32092
ALLEN COREY A Secretary 381 Windley Drive, St. Augustine, FL, 32092
ALLEN STEVEN E Agent 381 Windley Drive, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002349 CERTAPRO PAINTERS ACTIVE 2017-01-06 2027-12-31 - 12574 FLAGLER CENTER BOULEVARD, SUITE 101, JACKSONVILLE, FL, 32258
G14000078897 CERTASCAPE LAWN MAINTENANCE EXPIRED 2014-07-31 2019-12-31 - 11618 EDGEMERE DRIVE, JACKSONVILLE, FL, 32223
G09000141911 STEVEN E. ALLEN, G.C. EXPIRED 2009-08-04 2014-12-31 - 10901 BURNT MILL ROAD, UNIT 1109, JACKSONVILLE, FL, 32256
G09111900054 CERTAPRO PAINTERS EXPIRED 2009-04-20 2014-12-31 - PMB 407, 2220 COUNTY ROAD 210 W., SUITE 108, ST. JOHNS, FL, 32259, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 381 Windley Drive, St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 381 Windley Drive, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-01-22 381 Windley Drive, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2014-04-21 ALLEN, STEVEN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000059312 TERMINATED 1000000448646 DUVAL 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699437306 2020-04-29 0491 PPP 11618 Edgemere Drive, Jacksonville, FL, 32223-1300
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27380
Loan Approval Amount (current) 27380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-1300
Project Congressional District FL-05
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27546.53
Forgiveness Paid Date 2020-12-09
7950938407 2021-02-12 0491 PPS 381 Windley Dr, Saint Augustine, FL, 32092-0047
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15707.5
Loan Approval Amount (current) 15707.5
Undisbursed Amount 0
Franchise Name CertaPro Painters
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32092-0047
Project Congressional District FL-05
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15866.73
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State