Search icon

SCL CORP. - Florida Company Profile

Company Details

Entity Name: SCL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCL CORP. 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: 11 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: K11609
FEI/EIN Number 650022509

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

Address: 140 N.W.158 ST., MIAMI, FL, 33169
Mail Address: P.O.Box 640091, MIAMI, FL, 33164, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERIONE, MICHAEL Officer 140 N.W.158 STREET, MIAMI, FL
BURTON, ANDRE S. Agent 4310 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-01 140 N.W.158 ST., MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 140 N.W.158 ST., MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 2003-06-30 SCL CORP. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-08 4310 SHERIDAN ST, 2ND FLOOR, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State