Entity Name: | S.C.M.A. PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2024 (a year ago) |
Document Number: | P02000008581 |
FEI/EIN Number | 010661636 |
Address: | 4400 Spring Lake Hwy, Brooksville, FL, 34601, US |
Mail Address: | 4400 Spring Lake Hwy, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES RUDY | Agent | 4400 Spring Lake Hwy, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
JONES RUDY | President | 4400 Spring Lake Hwy, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
JONES RUDY | Director | 4400 Spring Lake Hwy, Brooksville, FL, 34601 |
JONES DINA | Director | 4400 Spring Lake Hwy, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
JONES DINA | Vice President | 4400 Spring Lake Hwy, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 4400 Spring Lake Hwy, Brooksville, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 4400 Spring Lake Hwy, Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 4400 Spring Lake Hwy, Brooksville, FL 34601 | No data |
CANCEL ADM DISS/REV | 2008-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2006-12-28 | S.C.M.A. PROPERTY MANAGEMENT, INC. | No data |
NAME CHANGE AMENDMENT | 2004-06-07 | S.C.M.A., INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-15 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State