Search icon

SDC RETAIL COUNTRY CLUB PLAZA - FL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SDC RETAIL COUNTRY CLUB PLAZA - FL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 2007 (18 years ago)
Date of dissolution: 26 Dec 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2018 (7 years ago)
Document Number: F07000004516
FEI/EIN Number 26-0879472
Address: 101 California Street, 24th Floor, San Francisco, CA, 94111, US
Mail Address: C/O RREEF AMERICA L.L.C., 222 SOUTH RIVERSIDE PLAZA 26TH FLOOR, CHICAGO, IL, 60606
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mehra Vikram Vice President 101 California Street, 24th Floor, San Francisco, CA, 94111
Feliciano Marc L Director 101 California Street, 24th Floor, San Francisco, CA, 94111
Guerin Portia J Secretary 101 California Street, 24th Floor, San Francisco, CA, 94111
Feliciano Marc L President 101 California Street, 24th Floor, San Francisco, CA, 94111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-26 - -
CHANGE OF MAILING ADDRESS 2018-12-26 101 California Street, 24th Floor, San Francisco, CA 94111 -
REGISTERED AGENT CHANGED 2018-12-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 101 California Street, 24th Floor, San Francisco, CA 94111 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000312218 TERMINATED 1000000267677 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Withdrawal 2018-12-26
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State