Search icon

S&C ELECTRIC COMPANY OF ILLINOIS, INC. - Florida Company Profile

Company Details

Entity Name: S&C ELECTRIC COMPANY OF ILLINOIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Feb 2002 (23 years ago)
Document Number: F02000001011
FEI/EIN Number 36-1747665

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

Address: 6601 N. Ridge Boulevard, Chicago, IL, 60626, US
Mail Address: 6601 N. Ridge Boulevard, Chicago, IL, 60626, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sjoelin Bengt A President 6601 N. Ridge Boulevard, Chicago, IL, 60626
Sitko Anthony G Secretary 6601 N. Ridge Boulevard, Chicago, IL, 60626
Richard Aurelie Treasurer 6601 N. Ridge Boulevard, Chicago, IL, 60626
Huntington Amy Director 6601 N. Ridge Boulevard, Chicago, IL, 60626
Kirkpatrick John Director 6601 N. Ridge Boulevard, Chicago, IL, 60626
Edwards Marcie A Director 6601 N. Ridge Boulevard, Chicago, IL, 60626
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030303 S&C ELECTRIC COMPANY EXPIRED 2018-03-05 2023-12-31 - 6601 N. RIDGE BLVD., CHICAGO, IL, 60626
G18000023335 S & C ELECTRIC COMPANY,INC EXPIRED 2018-02-14 2023-12-31 - 6601 N.RIDGE BLVD, CHICAGO, IL, 60626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 6601 N. Ridge Boulevard, Chicago, IL 60626 -
CHANGE OF MAILING ADDRESS 2024-01-24 6601 N. Ridge Boulevard, Chicago, IL 60626 -

Documents

Name Date
Reg. Agent Change 2024-12-26
ANNUAL REPORT 2024-01-24
Reg. Agent Change 2023-07-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State