Search icon

SCI PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SCI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCI PROPERTIES, INC. 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: 11 Sep 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H20382
FEI/EIN Number 581598657

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

Address: 7850 W 24TH ST, HIALEAH, FL, 33016, US
Mail Address: PO BOX 350199, BROOKLYN, NY, 11235, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY KAYLIE Director 13 NEPTUNE AVE, BROOKLYN, NY, 11235
KAYLIE ROBERTA Vice President 13 NEPTUNE AVE, BROOKLYN, NY, 11235
KAYLIE ROBERTA Director 13 NEPTUNE AVE, BROOKLYN, NY, 11235
KAYLIE ROBERTA Secretary 13 NEPTUNE AVE, BROOKLYN, NY, 11235
CORPORATE SERVICE BUREAU INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-12 7850 W 24TH ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 7850 W 24TH ST, HIALEAH, FL 33016 -

Documents

Name Date
Reg. Agent Resignation 2021-03-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
Reg. Agent Change 2016-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State