Search icon

SCOTT TAYLOR INC - Florida Company Profile

Company Details

Entity Name: SCOTT TAYLOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT TAYLOR 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: 23 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000046629
FEI/EIN Number 32-0441801

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

Address: 108 DR J A WILTSHIRE AVE E, LAKE WALES, FL, 33853
Mail Address: 108 DR J A WILTSHIRE AVE E, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR G SCOTT President 108 DR J A WILTSHIRE AVE E, LAKE WALES, FL, 33853
Taylor Hannah P Officer 108 DR J A WILTSHIRE AVE E, LAKE WALES, FL, 33853
TAYLOR G SCOTT Agent 108 DR J A WILTSHIRE AVE E, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JYQUIS THOMAS VS TRENCH TRAINING SYSTEMS, LLC, ET AL 2D2020-3282 2020-11-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-7534

Parties

Name JYQUIS THOMAS
Role Petitioner
Status Active
Representations BRUCE M. KLEINBERG, ESQ.
Name SCOTT TAYLOR INC
Role Respondent
Status Active
Name TRENCH TRAINING SYSTEMS, LLC
Role Respondent
Status Active
Representations JASON M. AZZARONE, ESQ., ERIC O. HUSBY, ESQ.
Name D-1 TRAINING, INC.
Role Respondent
Status Active
Name WILL BARTHOLOWMEW
Role Respondent
Status Active
Name D-1 TRAINING, INC., TAMPA
Role Respondent
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-12
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2021-02-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SLEET, and STARGEL
Docket Date 2021-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve its response to the petition for writ of prohibition is treated as a motion to accept the response as timely served and is granted. Petitioner may reply to the response on or before January 20, 2021.
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRENCH TRAINING SYSTEMS, LLC
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER JYQUIS THOMAS' PETITION FOR WRIT OF PROHIBITION
On Behalf Of TRENCH TRAINING SYSTEMS, LLC
Docket Date 2021-01-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRENCH TRAINING SYSTEMS, LLC
Docket Date 2020-11-30
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by December 15, 2020. The petitioner may reply within 15 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2020-11-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JYQUIS THOMAS
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FEDERAL NATIONAL MORTGAGE VS MELINDA TAYLOR and SCOTT TAYLOR 4D2017-1916 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-021463

Parties

Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Robert Rex Edwards
Name JP MORGAN CHASE BANK, ETC.
Role Appellant
Status Active
Name WHITTIER OAKS HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name TERRAMAR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name MELINDA TAYLOR
Role Appellee
Status Active
Representations Bruce K. Herman, Guy M. Shir
Name SCOTT TAYLOR INC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FEDERAL NATIONAL MORTGAGE
Docket Date 2017-07-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's July 5, 2017 response in opposition, it is ORDERED that appellees' June 26, 2017 motion to dismiss appeal as untimely is denied.
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of FEDERAL NATIONAL MORTGAGE
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AS UNTIMELY
On Behalf Of MELINDA TAYLOR
Docket Date 2017-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEDERAL NATIONAL MORTGAGE
MELINDA TAYLOR AND SCOTT TAYLOR VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 4D2015-1827 2015-05-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2010CA021463 (11)

Parties

Name MELINDA TAYLOR
Role Appellant
Status Active
Representations Bruce K. Herman
Name SCOTT TAYLOR INC
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations William David Newman, Jr.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellants' October 30, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-03-17
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 3, 2016 unopposed motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 03/04/16
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 01/18/15
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' November 2, 2015 motion to supplement the record is granted, and the record is supplemented to include the assignments of mortgages. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of MELINDA TAYLOR
Docket Date 2015-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MELINDA TAYLOR
Docket Date 2015-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MELINDA TAYLOR
Docket Date 2015-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELINDA TAYLOR
Docket Date 2015-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MELINDA TAYLOR
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 21, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED that appellant's October 21, 2015 motion to supplement the record with record trial transcript is granted. The supplemental record is deemed filed as of the date of this order.
Docket Date 2015-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELINDA TAYLOR
Docket Date 2015-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MELINDA TAYLOR
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 14, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELINDA TAYLOR
Docket Date 2015-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 15, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MELINDA TAYLOR
Docket Date 2015-05-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of MELINDA TAYLOR
Docket Date 2015-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELINDA TAYLOR
Docket Date 2015-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8892098606 2021-03-25 0455 PPP 7425 NW 65th Ln 7425 Nw 65th Ln, Parkland, FL, 33067-3913
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33067-3913
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.95
Forgiveness Paid Date 2022-07-15
5882038602 2021-03-20 0491 PPP 4070 Vallie Rd, Marianna, FL, 32446-8587
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8620
Loan Approval Amount (current) 8620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marianna, JACKSON, FL, 32446-8587
Project Congressional District FL-02
Number of Employees 1
NAICS code 111219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State