Entity Name: | SCIBAL ASSOCIATES, 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: | 16 May 2003 (22 years ago) |
Document Number: | F03000002514 |
FEI/EIN Number |
22-2483867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US |
Mail Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Kissane Kathleen | Assi | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Pedraza Camilo | Assi | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Berenato Karen | Assi | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Krutzel Martin | New | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Sun Alex | President | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Sun Alex | Sole | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123240 | QUAL-LYNX | EXPIRED | 2012-12-20 | 2017-12-31 | - | 6900 SOUTHPOINT DRIVE NORTH, SUITE 100, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
Reg. Agent Change | 2017-12-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State