Search icon

SC 2001, INC. - Florida Company Profile

Company Details

Entity Name: SC 2001, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SC 2001, 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: 18 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000051946
FEI/EIN Number 651110110

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

Address: 242 SW 33RD ST, FORT LAUDERDALE, FL, 33315
Mail Address: 242 SW 33RD ST, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELLINI JOE Director 1060 E TROPICAL WAY, PLANTATION, FL, 33317
CELLINI JOE Agent 242 SW 33RD ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 242 SW 33RD ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2003-01-23 242 SW 33RD ST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2003-01-23 CELLINI, JOE -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 242 SW 33RD ST, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State