Search icon

SC REALTY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SC REALTY SERVICES, INC. VS DRAGO JAZBEC 5D2019-1679 2019-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-53426

Parties

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

Documents

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