Search icon

SCS CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: SCS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCS CONSTRUCTORS, 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: 20 May 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K24576
FEI/EIN Number 592900165

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

Address: 5706 N. NEBRASKA AVENUE, TAMPA, FL, 33604
Mail Address: 5706 N. NEBRASKA AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON LYNDA G Director 3417 MCKAY AVE., TAMPA, FL
CARLTON LYNDA G President 3417 MCKAY AVE., TAMPA, FL
CARLTON LYNDA G Secretary 3417 MCKAY AVE., TAMPA, FL
CARLTON LYNDA G Treasurer 3417 MCKAY AVE., TAMPA, FL
CARLTON LYNDA G Agent 3417 MCKAY AVENEU, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-01-27 CARLTON, LYNDA G -
REGISTERED AGENT ADDRESS CHANGED 1995-01-27 3417 MCKAY AVENEU, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1992-05-21 SCS CONSTRUCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State