Entity Name: | SC ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Dec 2002 (22 years ago) |
Document Number: | F02000006417 |
FEI/EIN Number | 134226189 |
Mail Address: | 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597 |
Address: | 6180 Big Bend Road, Gibsonton, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McCarthy Joyce | Secretary | 1340 treat blvd, walnut creek, CA, 94597 |
Name | Role | Address |
---|---|---|
GARG NANCY | Vice President | 1340 treat blvd, walnut creek, CA, 94597 |
Name | Role | Address |
---|---|---|
lahanas nicholas | Chief Financial Officer | 1340 treat blvd, walnut creek, CA, 94597 |
Name | Role | Address |
---|---|---|
Moore Sandy | President | P.O. Box 758, Gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
HANSON JOHN | Chief Executive Officer | 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-24 | 6180 Big Bend Road, Gibsonton, FL 33534 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1201 HAYS STREET, TALL., FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 6180 Big Bend Road, Gibsonton, FL 33534 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2017-01-24 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State