Search icon

SCS SOFTWARE INC.

Company Details

Entity Name: SCS SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 2015 (10 years ago)
Date of dissolution: 25 Apr 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: F15000001726
FEI/EIN Number 593811226
Mail Address: 2840 WEST BAY DRIVE, SUITE 125, BELLEAIR BLUFFS, FL, 33770
Address: 1130 Cleveland St, Suite 260, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCS SOFTWARE 401(K) PLAN 2023 593811226 2024-05-16 SCS SOFTWARE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8443332568
Plan sponsor’s address 1130 CLEVELAND ST, #260, CLEARWATER, FL, 33755

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SCS SOFTWARE 401(K) PLAN 2022 593811226 2023-05-28 SCS SOFTWARE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8443332568
Plan sponsor’s address 1130 CLEVELAND ST, #260, CLEARWATER, FL, 33755

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
HITCHMAN DEREK President 2840 WEST BAY DRIVE, SUITE #125, BELLEAIR BLUFFS, FL, 33770

Treasurer

Name Role Address
HITCHMAN DEREK Treasurer 2840 WEST BAY DRIVE, SUITE #125, BELLEAIR BLUFFS, FL, 33770

Director

Name Role Address
HITCHMAN DEREK Director 2840 WEST BAY DRIVE, SUITE #125, BELLEAIR BLUFFS, FL, 33770

Secretary

Name Role Address
HITCHMAN PHOEBE Secretary 2409 MEDLIFF RD., SANTA BARBARA, CA, 93109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171459 SCS CLOUD ACTIVE 2021-12-27 2026-12-31 No data 2840 WEST BAY DRIVE, SUITE 125, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-25 No data No data
CHANGE OF MAILING ADDRESS 2024-04-25 1130 Cleveland St, Suite 260, Clearwater, FL 33755 No data
REGISTERED AGENT CHANGED 2024-04-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1130 Cleveland St, Suite 260, Clearwater, FL 33755 No data

Documents

Name Date
WITHDRAWAL 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-12
Foreign Profit 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State