Search icon

SCAN CORPORATION - Florida Company Profile

Company Details

Entity Name: SCAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCAN CORPORATION 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: 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: 10 Apr 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G95532
FEI/EIN Number 592460584

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

Address: 500 Bayshore Drive, Terra Ceia, FL, 34250, US
Mail Address: PO Box 177, Terra Ceia, FL, 34250, US
ZIP code: 34250
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCAN CORPORATION 401(K) PROFIT SHARING PLAN 2010 592460584 2010-12-30 SCAN CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 423990
Sponsor’s telephone number 8136532877
Plan sponsor’s address 110 LITHIA PINECREST RD, BRANDON, FL, 335115335

Plan administrator’s name and address

Administrator’s EIN 592460584
Plan administrator’s name SCAN CORPORATION
Plan administrator’s address 110 LITHIA PINECREST RD, BRANDON, FL, 335115335
Administrator’s telephone number 8136532877

Signature of

Role Plan administrator
Date 2010-12-30
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-30
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
SCAN CORPORATION 401(K) PROFIT SHARING PLAN 2009 592460584 2010-12-30 SCAN CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 423990
Sponsor’s telephone number 8136532877
Plan sponsor’s address 110 LITHIA PINECREST RD, BRANDON, FL, 335115335

Plan administrator’s name and address

Administrator’s EIN 592460584
Plan administrator’s name SCAN CORPORATION
Plan administrator’s address 110 LITHIA PINECREST RD, BRANDON, FL, 335115335
Administrator’s telephone number 8136532877

Signature of

Role Plan administrator
Date 2010-12-30
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-30
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARRISON FRANK E President 500 BAYSHORE DRIVE, TERRA CEIA, FL, 34250
HARRISON JILL C Secretary 500 BAYSHORE DRIVE, TERRA CEIA, FL, 34250
HARRISON JILL C Treasurer 500 BAYSHORE DRIVE, TERRA CEIA, FL, 34250
HARRISON JILL C Agent 500 Bayshore Drive, Terra Ceia, FL, 34250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 500 Bayshore Drive, Terra Ceia, FL 34250 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 500 Bayshore Drive, Terra Ceia, FL 34250 -
CHANGE OF MAILING ADDRESS 2014-04-29 500 Bayshore Drive, Terra Ceia, FL 34250 -
REGISTERED AGENT NAME CHANGED 2003-01-13 HARRISON, JILL C -
REINSTATEMENT 1998-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1989-04-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State