Entity Name: | SDC RETAIL COUNTRY CLUB PLAZA - FL, 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: | 10 Sep 2007 (18 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | F07000004516 |
FEI/EIN Number |
26-0879472
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Guerin Portia J | Secretary | 101 California Street, 24th Floor, San Francisco, CA, 94111 |
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 |
Feliciano Marc L | President | 101 California Street, 24th Floor, San Francisco, CA, 94111 |
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 | - |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State