Search icon

S&C SELECTIVE MARKETING GROUP CORP. - Florida Company Profile

Company Details

Entity Name: S&C SELECTIVE MARKETING GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&C SELECTIVE MARKETING GROUP CORP. 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000073568
FEI/EIN Number 870716145

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

Address: 22538 SW 94TH PATH, CUTLER BAY, FL, 33190
Mail Address: 22538 SW 94TH PATH, CUTLER BAY, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CARLOS President 22538 SW 94TH PATH, CUTLER BAY, FL, 33190
REYES CAROLINA Agent 22538 SW 94TH PLACE, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 22538 SW 94TH PLACE, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2013-09-11 22538 SW 94TH PATH, CUTLER BAY, FL 33190 -
REINSTATEMENT 2013-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 22538 SW 94TH PATH, CUTLER BAY, FL 33190 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-07 REYES, CAROLINA -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001445130 TERMINATED 1000000499648 MIAMI-DADE 2013-09-27 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001445148 TERMINATED 1000000499649 MIAMI-DADE 2013-09-27 2033-10-03 $ 8,112.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-11
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-01-04
REINSTATEMENT 2008-12-08
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State