Entity Name: | SCS AGENCY, 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: | 14 Aug 2006 (19 years ago) |
Branch of: | SCS AGENCY, INC., NEW YORK (Company Number 255302) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2008 (16 years ago) |
Document Number: | F06000005340 |
FEI/EIN Number |
132749098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 Marcus Avenue, Suite 125, Lake Success, NY, 11042, US |
Mail Address: | 1981 Marcus Avenue Suite 125, Lake Success, NY, 11042, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHARLES ANTHONY W | President | 115 MASON DRIVE, MANHASSET, NY, 11030 |
MICHAEL SCHMER J | Vice President | 1 Woodcock Lane, Ridgefield, CT, 06877 |
Charles Anthony J | President | 1981 Marcus Avenue, Lake Success, NY, 11042 |
Charles Lauren Y | Executive Vice President | 1981 Marcus Avenue, Lake Success, NY, 11042 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 1981 Marcus Avenue, Suite 125, Lake Success, NY 11042 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1981 Marcus Avenue, Suite 125, Lake Success, NY 11042 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-28 | 1201 HAYS STREET, TALLAHASEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State