Search icon

SCR & ASSOCIATES NWFL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCR & ASSOCIATES NWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: P09000058196
FEI/EIN Number 800449206
Mail Address: P.O. BOX 958, LYNN HAVEN, FL, 32444, US
Address: 3109 Minnesota Avenue, PANAMA CITY, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD SCOT C Vice President 111 North Shoreview Dr, Panama City, FL, 32404
RUTHERFORD TROY L Vice President 970 ROSEMONT DR., PANAMA CITY, FL, 32405
MCCLELLAN TONY A Vice President 1001 SUTHERLAND PLAZA, LYNN HAVEN, FL, 32444
RUTHERFORD BRENDA C Secretary 1206 E 24th St, LYNN HAVEN, FL, 32444
RUTHERFORD BRENDA C Treasurer 1206 E 24th St, LYNN HAVEN, FL, 32444
RUTHERFORD SKIPPER C President 1206 E 24th St, LYNN HAVEN, FL, 32444
RUTHERFORD BRENDA C Agent 1206 E 24TH ST, LYNN HAVEN, FL, 32444

Form 5500 Series

Employer Identification Number (EIN):
800449206
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 3109 Minnesota Avenue, Suite 120, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 3445 Hwy 389, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 1206 E 24TH ST, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2014-08-29 RUTHERFORD, BRENDA C -
AMENDMENT 2010-02-26 - -
ARTICLES OF CORRECTION 2009-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199718.00
Total Face Value Of Loan:
199718.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176400.00
Total Face Value Of Loan:
176400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$176,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,347.65
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $141,120
Utilities: $35,280
Jobs Reported:
18
Initial Approval Amount:
$199,718
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,173.48
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $199,713
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State