Search icon

S C D MANAGEMENT, INC. - Florida Company Profile

Company Details

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

S C D MANAGEMENT, 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000115551
FEI/EIN Number 203347263

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

Address: 1815 Griffin Road, Suite 301, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Road, Suite 301, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOL STEPHEN President 1815 Griffin Road, Dania Beach, FL, 33004
MARGOL STEPHEN Treasurer 1815 Griffin Road, Dania Beach, FL, 33004
Mormeneo Carlos Vice President 1815 Griffin Road, Dania Beach, FL, 33004
Mormeneo Carlos Agent 2201 W SAMPLE RD B#9, 1B, POMPANO BCH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-08 Mormeneo, Carlos -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 1815 Griffin Road, Suite 301, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2014-04-27 1815 Griffin Road, Suite 301, Dania Beach, FL 33004 -
NAME CHANGE AMENDMENT 2006-06-12 S C D MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 2201 W SAMPLE RD B#9, 1B, POMPANO BCH, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000401444 ACTIVE CACE19020029 17TH JUDICIAL CIRCUIT 2020-11-17 2025-12-11 $784103.18 1815 BUILDING COMPANY, LLC, 750 LEXINGTON AVE, 28TH FLOOR, NEW YORK, NY 10022
J13000890146 TERMINATED 1000000341518 BROWARD 2013-05-06 2023-05-08 $ 2,268.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000403783 TERMINATED 1000000436742 BROWARD 2013-01-14 2023-02-13 $ 5,158.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State