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 |
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 | - |
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 | - |
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