Search icon

S/C ASSOCIATES, INC. OF TAMPA. - Florida Company Profile

Company Details

Entity Name: S/C ASSOCIATES, INC. OF TAMPA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S/C ASSOCIATES, INC. OF TAMPA. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 1985 (39 years ago)
Document Number: G42505
FEI/EIN Number 592291348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618, US
Mail Address: 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWENCKE KIM M Agent 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618
SCHWENCKE, KIM M President 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618
SCHWENCKE, KIM M Director 1908 FLORESTA VIEW DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1908 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 1908 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-05-22 1908 FLORESTA VIEW DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1999-02-23 SCHWENCKE, KIM M -
AMENDMENT 1985-11-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State