Search icon

S.C. DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: S.C. DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.C. DESIGN, 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000028482
FEI/EIN Number 202399351

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

Address: 600 S. DIXIE HWY, SUITE #309, WEST PALM BEACH, FL, 33401, US
Mail Address: 42 MONTANA CT., SYOSSET, NY, 11791, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG STACY President 42 MONTANA COURT, SYOSSET, NY, 11791
TAYLOR RUSSELL Agent 205 LINDA AVE., PANAMA CITY, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-07-27 600 S. DIXIE HWY, SUITE #309, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 600 S. DIXIE HWY, SUITE #309, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-07-25 S.C. DESIGN, INC. -

Documents

Name Date
ANNUAL REPORT 2009-07-27
ADDRESS CHANGE 2009-07-27
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-06-12
REINSTATEMENT 2006-10-02
Name Change 2005-07-25
Domestic Profit 2005-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State