Search icon

SCAIFE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCAIFE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: S65444
FEI/EIN Number 593073544
Address: 13735 BELLAMY BROTHERS BLVD., DADE CITY, FL, 33525, US
Mail Address: 13735 BELLAMY BROTHERS BLVD., DADE CITY, FL, 33525, US
ZIP code: 33525
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAIFE WILLIAM R President 16700 BELLAMY BROTHERS BLVD., DADE CITY, FL, 33525
SCAIFE MELANIE A Secretary 16700 BELLAMY BROS. BLVD, DADE CITY, FL, 33525
SCAIFE MELANIE A Treasurer 16700 BELLAMY BROS. BLVD, DADE CITY, FL, 33525
Brean Rhonda S Vice President 15110 Heron Glen Drive, Lithia, FL, 33547
Gude Dorie S Vice President 27706 Darby Road, Dade City, FL, 33525
Scaife William R Agent 13735 BELLAMY BROTHERS BLVD., DADE CITY, FL, 33525

Unique Entity ID

CAGE Code:
4A0V5
UEI Expiration Date:
2019-04-06

Business Information

Activation Date:
2018-04-06
Initial Registration Date:
2006-01-31

Commercial and government entity program

CAGE number:
4A0V5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2023-04-06

Contact Information

POC:
WILLIAM R.. SCAIFE

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 Scaife, William R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 13735 BELLAMY BROTHERS BLVD., DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2008-07-07 13735 BELLAMY BROTHERS BLVD., DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 13735 BELLAMY BROTHERS BLVD., DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2908P3NE419
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-4364.00
Base And Exercised Options Value:
-4364.00
Base And All Options Value:
-4364.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-08-18
Description:
AFT BERTHING FLOORING
Naics Code:
238330: FLOORING CONTRACTORS

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
108800.00
Total Face Value Of Loan:
108800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$108,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,957.51
Servicing Lender:
San Antonio Citizens FCU
Use of Proceeds:
Payroll: $108,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State