Entity Name: | SFC-UCP, 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: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F99000001464 |
FEI/EIN Number |
510382718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 BISCAYNE BLVD, MIAMI, FL, 33161, US |
Mail Address: | 401 N. TRYON STREET, NC1-021-02-20, CHARLOTTE, NC, 28255 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAGEN ANTHONY M | President | 401 N. TRYON ST., NC1-021-02-20, CHARLOTTE, NC, 28255 |
HAGEN ANTHONY M | Director | 401 N. TRYON ST., NC1-021-02-20, CHARLOTTE, NC, 28255 |
WOOLLEN PHYLLIS B | Secretary | 401 N. TRYON ST., NC1-021-02-20, CHARLOTTE, NC, 28255 |
WOOLLEN PHYLLIS B | Vice President | 401 N. TRYON ST., NC1-021-02-20, CHARLOTTE, NC, 28255 |
COSTAMAGNA CHRISTINE M | Secretary | 401 N. TRYON ST., NC1-021-02-20, CHARLOTTE, NC, 28255 |
GAUTHIER DAVID G | Treasurer | 401 N. TRYON ST., NC1-021-02-20, CHARLOTTE, NC, 28255 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-05 | 10300 BISCAYNE BLVD, MIAMI, FL 33161 | - |
NAME CHANGE AMENDMENT | 2004-05-18 | SFC-UCP, INC. | - |
REINSTATEMENT | 2004-05-06 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 10300 BISCAYNE BLVD, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-01-05 |
Name Change | 2004-05-18 |
REINSTATEMENT | 2004-05-06 |
ANNUAL REPORT | 2000-04-25 |
Foreign Profit | 1999-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State