Search icon

SCOTT HALL INC - Florida Company Profile

Company Details

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

SCOTT HALL 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: 30 Jan 2024 (a year ago)
Document Number: P24000008541
Address: 5700 BENTGRASS, UNIT 205, SARASOTA, FL, 34235
Mail Address: 5700 BENTGRASS, UNIT 205, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL SCOTT President 5700 BENTGRASS UNIT 205, SARASOTA, FL, 34235
HALL SCOTT Agent 5700 BENTGRASS UNIT 205, SARASOTA, FL, 34235

Court Cases

Title Case Number Docket Date Status
SCOTT HALL, VS CENTENNIAL BANK, etc., 3D2016-0680 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-582

Parties

Name SCOTT HALL INC
Role Appellant
Status Active
Representations SEAN P. SHEPPARD
Name CENTENNIAL BANK
Role Appellee
Status Active
Representations RICHARD B. STORFER
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated February 9, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1VOLUME.
Docket Date 2016-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on March 30, 2016 is carried with the case.
Docket Date 2016-04-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of SCOTT HALL
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the order to show cause is granted to and including ten (10) days from the date of this order.
Docket Date 2016-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO ORDER DATED MARCH 30, 2016
On Behalf Of SCOTT HALL
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall show cause within ten (10) days from the date of this order as to why this case should not be dismissed and discuss whether the order under appeal qualifies as a final order and whether, in the alternative, the order can be appealed as a non-final order.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SCOTT HALL
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2024-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920878806 2021-04-15 0455 PPP 16086 E Mayfair Dr, Loxahatchee, FL, 33470-4020
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2371
Loan Approval Amount (current) 2371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-4020
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2377.39
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State