SC REALTY SERVICES, INC. - Florida Company Profile

Entity Name: | SC REALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2018 (8 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 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State