Search icon

SCOTT ELECTRIC, INC. - Florida Company Profile

Company Details

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

SCOTT ELECTRIC, 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: 04 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (6 months ago)
Document Number: P09000098219
FEI/EIN Number 271473183

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

Address: 6347 POTTSBURG PLANTATION BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 6347 POTTSBURG PLANTATION BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLARS SCOTT P President 6347 POTTSBURG PLANTATION BLVD, JACKSONVILLE, FL, 32216
SELLARS SCOTT P Agent 6347 POTTSBURG PLANTATION BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-07-13 SELLARS, SCOTT P -
REINSTATEMENT 2016-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684579 ACTIVE 1000001017180 DUVAL 2024-10-22 2034-10-30 $ 1,304.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000084980 ACTIVE 1000000916088 DUVAL 2022-02-14 2032-02-16 $ 497.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000376600 TERMINATED 1000000748246 DUVAL 2017-06-23 2027-06-28 $ 412.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001113410 ACTIVE 1000000700981 DUVAL 2015-12-02 2025-12-14 $ 915.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000378295 TERMINATED 1000000665006 DUVAL 2015-03-09 2025-03-18 $ 477.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-26
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-01-10
Amendment 2016-09-19
REINSTATEMENT 2016-07-13
ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-12

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11152
Current Approval Amount:
11152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11304.77

Date of last update: 03 May 2025

Sources: Florida Department of State