Search icon

S.C. ANDERSON GROUP INTERNATIONAL, INC.

Company Details

Entity Name: S.C. ANDERSON GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jan 2000 (25 years ago)
Document Number: F00000000151
FEI/EIN Number 770507782
Address: 11109 RIVER RUN BLVD., SUITE 200, BAKERSFIELD, CA, 93311, US
Mail Address: P.O. BOX 20070, BAKERSFIELD, CA, 93390, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
FLORIDA FILING AND SEARCH SERVICES Agent 155 OFFICE PLAZA DR., TALLAHASSEE, FL, 32301

President

Name Role Address
ANDERSON STEVEN S President 11109 River Run Blvd Suite 200, BAKERSFIELD, CA, 93311

Director

Name Role Address
ANDERSON LEIGH ANN Director 11109 River Run Blvd, Suite 200, BAKERSFIELD, CA, 93311
Anderson Christopher L Director 11109 River Run Blvd Suite 200, Bakersfield, CA, 93311

Secretary

Name Role Address
Anderson Stan C Secretary 11109 River Run Blvd Suite 200, Bakersfield, CA, 93311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900251 ANDERSON GROUP INTERNATIONAL EXPIRED 2008-05-07 2013-12-31 No data 2160 MARS COURT, BAKERSFIELD, CA, 93308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 11109 RIVER RUN BLVD., SUITE 200, BAKERSFIELD, CA 93311 No data
CHANGE OF MAILING ADDRESS 2020-01-31 11109 RIVER RUN BLVD., SUITE 200, BAKERSFIELD, CA 93311 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State