Search icon

SCC BEEF'S, INC.

Company Details

Entity Name: SCC BEEF'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 25 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P02000124535
FEI/EIN Number 030490939
Address: 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
Mail Address: 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RICHIE SUSAN M Agent 723 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573

President

Name Role Address
RICHIE SUSAN M President 723 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573

Vice President

Name Role Address
RICHIE SUSAN M Vice President 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Secretary

Name Role Address
RICHIE SUSAN M Secretary 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Treasurer

Name Role Address
RICHIE SUSAN M Treasurer 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Director

Name Role Address
RICHIE SUSAN M Director 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 723 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2007-03-14 RICHIE, SUSAN M No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 723 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 No data
CHANGE OF MAILING ADDRESS 2003-04-07 723 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 No data

Documents

Name Date
Voluntary Dissolution 2016-03-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State