Search icon

SCALTEC USA CORP.

Company Details

Entity Name: SCALTEC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P01000020701
FEI/EIN Number 651083794
Address: 8570 Stirling Road, Hollywood, FL, 33024, US
Mail Address: 8570 Stirling Road, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gross Bradley Pres Agent 8570 Stirling Road, Hollywood, FL, 33024

President

Name Role Address
GROSS BRADLEY President 8570 Stirling Road, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068250 CONSORTIUM IMPORT EXPORT DISTRIBUTION EXPIRED 2012-07-09 2017-12-31 No data 135 E. DANIA BEACH BLVD., SUITE 2, DANIA BEACH, FL, 33004
G12000044756 CONSORTIUM SAUDI T.M. EXPIRED 2012-05-14 2017-12-31 No data 135 E. DANIA BEACH BLVD, SUITE 2, DANIA BEACH, FL, 33004
G11000077979 SCALTEC CONSTRUCTION EXPIRED 2011-08-05 2016-12-31 No data 135 E. DANIA BEACH BLVD., APT 2, DANIA BEACH, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 8570 Stirling Road, #102-215, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-04-16 8570 Stirling Road, #102-215, Hollywood, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 Gross, Bradley, Pres No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 8570 Stirling Road, #102-215, Hollywood, FL 33024 No data
AMENDMENT 2018-10-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400570 ACTIVE 19-150-D2 LEON COUNTY 2024-02-16 2029-07-02 $479,799.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-16
Amendment 2018-10-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State