Entity Name: | SPECIALTY CONTRACTORS AND CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIALTY CONTRACTORS AND CONSULTANTS, 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: | 08 Oct 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000109051 |
FEI/EIN Number |
820573561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10401 GREENHEDGES DRIVE, TAMPA, FL, 33626 |
Mail Address: | 10401 GREENHEDGES DRIVE, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERKYK ROBERT J | President | 10401 GREENHEDGES DRIVE, TAMPA, FL, 33626 |
LIBANOFF IRA L | Agent | 150 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2012-12-12 | 10401 GREENHEDGES DRIVE, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-12 | 10401 GREENHEDGES DRIVE, TAMPA, FL 33626 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000511425 | LAPSED | 05-CA-011549 | 13TH CIRCUIT, HILLSBOROUGH CTY | 2010-04-13 | 2015-04-19 | $32,780.34 | HDR ENGINEERING, INC., 8404 INDIAN HILLS DRIVE, OMAHA, NE 68114-4049 |
J09002117520 | LAPSED | 2009-SC-000248 | CTY CT 18TH JUD CIR | 2009-07-28 | 2014-08-24 | $5,364.04 | CERTIFIED SLINGS, INC., 310 MELODY LANE, CASSELBERRY, FL 32707 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
REINSTATEMENT | 2012-12-12 |
REINSTATEMENT | 2011-12-09 |
REINSTATEMENT | 2010-09-30 |
REINSTATEMENT | 2009-11-18 |
ANNUAL REPORT | 2008-04-28 |
REINSTATEMENT | 2007-09-13 |
ANNUAL REPORT | 2004-03-24 |
ANNUAL REPORT | 2003-08-18 |
Domestic Profit | 2002-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State