Search icon

SCPF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SCPF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jul 2008 (17 years ago)
Date of dissolution: 25 May 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: M08000003300
FEI/EIN Number 263108328

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

Address: 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US
Mail Address: C/O WPP, 175 Greenwich St, 11th Fl, NEW YORK, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Graziano Thomas Manager C/O WPP, 175 Greenwich St, NEW YORK, NY, 10007
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 -
LC STMNT OF WITHDRAWAL 2021-05-25 - -
LC WITHDRAWAL 2021-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-12-26 CORPORATE CREATIONS NETWORK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000543539 TERMINATED 1000000467518 MIAMI-DADE 2013-02-28 2033-03-06 $ 5,024.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000951225 TERMINATED 1000000187892 DADE 2010-09-14 2020-09-29 $ 1,392.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-25
CORLCWITH 2021-05-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State