Search icon

SPECIALTY CONTRACTORS AND CONSULTANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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