Search icon

SOUTH FLORIDA DECORATIVE CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DECORATIVE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DECORATIVE CONCRETE, 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: 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: 16 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: P00000048665
FEI/EIN Number 651022324

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

Address: 6790 NW 83 rd TER, PARKLAND, FL, 33067, US
Mail Address: 6790 NW 83 RD TER, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIBANA VINCENT President 6790 N.W 83 RD TERR, PARKLAND, FL, 33067
SCIBANA VINCENT Vice President 6790 N.W 83 RD TERR, PARKLAND, FL, 33067
SCIBANA VINCENT Agent 6790 NW 83RD TERR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 6790 NW 83RD TERR, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6790 NW 83 rd TER, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2017-04-28 6790 NW 83 rd TER, PARKLAND, FL 33067 -
REINSTATEMENT 2015-04-02 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 SCIBANA, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2002-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440713 ACTIVE 1000000717426 BROWARD 2016-07-15 2026-07-20 $ 455.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000842095 LAPSED 1000000616272 BROWARD 2014-05-08 2024-08-01 $ 918.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001022566 LAPSED 1000000498616 BROWARD 2013-05-22 2023-05-29 $ 628.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000254265 ACTIVE 1000000144067 BROWARD 2009-10-21 2030-02-16 $ 881.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-30
Amendment 2021-02-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State