Entity Name: | SCB INTERNATIONAL MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Apr 2005 (20 years ago) |
Branch of: | SCB INTERNATIONAL MATERIALS, INC., CONNECTICUT (Company Number 0181594) |
Date of dissolution: | 16 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Aug 2018 (7 years ago) |
Document Number: | F05000002514 |
FEI/EIN Number |
061165879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 S. MAIN ST., NEWTOWN, CT, 06470, US |
Mail Address: | PO BOX 335, NEWTOWN, CT, 06470 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
D'AMICO PETER E | Director | 153 S. MAIN STREET, NEWTOWN, CT, 06470 |
C T CORPORATION SYSTEM | Agent | - |
D'AMICO PETER E | President | 153 S. MAIN STREET, NEWTOWN, CT, 06470 |
CONTE STEPHEN A | Director | 153 S. MAIN ST., NEWTOWN, CT, 06470 |
D'AMICO MARIE F | Secretary | 153 S. MAIN ST., NEWTOWN, CT, 06470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-16 | - | - |
NAME CHANGE AMENDMENT | 2011-07-05 | SCB INTERNATIONAL MATERIALS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 153 S. MAIN ST., NEWTOWN, CT 06470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-24 |
Name Change | 2011-07-05 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State