Search icon

STATE CERTIFIED CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: STATE CERTIFIED CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE CERTIFIED CONTRACTORS 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: 19 May 1970 (55 years ago)
Date of dissolution: 06 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: 364324
FEI/EIN Number 591299553

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

Address: 3389 SHERIDAN ST #522, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN ST #522, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABELLA,SALVATORE President 10550 STATE ROAD # 84, DAVIE, FL, 33325
SALVATORE MARABELLA G Agent 10550 STATE ROAD # 84, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028195 GOLD LEAF CONTRACTING EXPIRED 2011-03-18 2016-12-31 - 3309 SHERIDAN ST, #522, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 3389 SHERIDAN ST #522, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-05-01 3389 SHERIDAN ST #522, HOLLYWOOD, FL 33021 -
AMENDMENT 2011-02-07 - -
NAME CHANGE AMENDMENT 2011-01-26 STATE CERTIFIED CONTRACTORS INC -
PENDING REINSTATEMENT 2011-01-10 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 10550 STATE ROAD # 84, # 63, DAVIE, FL 33324 -
CANCEL ADM DISS/REV 2005-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-06
ANNUAL REPORT 2012-05-01
Amendment 2011-02-07
Name Change 2011-01-26
REINSTATEMENT 2011-01-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-08
REINSTATEMENT 2005-09-29
ANNUAL REPORT 2004-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State