Search icon

SCM REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SCM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCM REALTY, 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: 13 Feb 1986 (39 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: H99295
FEI/EIN Number 592640748

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

Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1159644 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 9547696000

Filings since 2017-11-09

Form type 424B5
File number 333-209585-117
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-117
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-117
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-117
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-481
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-481
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-481
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-481
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-439
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-439
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-51
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-51
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-51
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-51
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-51
Filing date 2010-02-23
File View File

Key Officers & Management

Name Role Address
EDMUNDS COLEMAN Director 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL, 33301
EDMUNDS COLEMAN President 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL, 33301
EDMUNDS COLEMAN Secretary 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL, 33301
SCHOENBORN DAVID Treasurer 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -

Documents

Name Date
Voluntary Dissolution 2018-12-19
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State