Entity Name: | SC REALTY SERVICES, 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: | 30 Jan 2018 (7 years ago) |
Date of dissolution: | 06 Jun 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jun 2024 (a year ago) |
Document Number: | F18000000480 |
FEI/EIN Number |
27-4173412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11225 College Blvd., Ste 400, Overland Park, KS, 66210, US |
Mail Address: | 11225 College Blvd., Suite 400, Overland Park, KS, 66210, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
HARVEY DAVID M | Director | 14711 W 114TH TER, LENEXA, KS, 66215 |
HARVEY DAVID M | President | 14711 W 114TH TER, LENEXA, KS, 66215 |
HARVEY DAVID M | Secretary | 14711 W 114TH TER, LENEXA, KS, 66215 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049768 | SG360 | EXPIRED | 2018-04-19 | 2023-12-31 | - | 14711 W 114TH TERRACE, LENEXA, KS, 66215 |
G18000031100 | AFS JANITORIAL | EXPIRED | 2018-03-06 | 2023-12-31 | - | 14711 W 114TH TERRACE, LENEXA, KS, 66215 |
G18000031101 | ALL STAR CLEANING SERVICE | EXPIRED | 2018-03-06 | 2023-12-31 | - | 14711 W 114TH TERRACE, LENEXA, KS, 66215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 11225 College Blvd., Ste 400, Overland Park, KS 66210 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 11225 College Blvd., Ste 400, Overland Park, KS 66210 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SC REALTY SERVICES, INC. VS DRAGO JAZBEC | 5D2019-1679 | 2019-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SC REALTY SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas W. Tierney |
Name | DRAGO JAZBEC |
Role | Appellee |
Status | Active |
Representations | Allan P. Whitehead, James D. Henderson |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/7/19 |
On Behalf Of | SC REALTY SERVICES, INC. |
Docket Date | 2019-09-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-09-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-08-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | SC REALTY SERVICES, INC. |
Docket Date | 2019-07-30 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-07-29 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | SC REALTY SERVICES, INC. |
Docket Date | 2019-07-17 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-07-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | SC REALTY SERVICES, INC. |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 7/16 ORDER |
Docket Date | 2019-06-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA THOMAS W. TIERNEY 0390150 |
On Behalf Of | SC REALTY SERVICES, INC. |
Docket Date | 2019-06-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE ALLAN P. WHITEHEAD 870927 |
On Behalf Of | DRAGO JAZBEC |
Docket Date | 2019-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Withdrawal | 2024-06-06 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
Foreign Profit | 2018-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State