Search icon

S.C.D DEVELOPMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

S.C.D DEVELOPMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: P06000102012
FEI/EIN Number 205330357

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

Address: 941 NE 19th Avenue, FORT LAUDERDALE, FL, 33304, US
Mail Address: POST OFFICE BOX 4567, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDISON PETER J President 941 NE 19th Avenue, FORT LAUDERDALE, FL, 33304
Addison Peter J Agent 941 NE 19th Avenue, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 941 NE 19th Avenue, Suite 304, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 941 NE 19th Avenue, Suite 304, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 Addison, Peter J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-23 - -
AMENDMENT 2015-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000388053 TERMINATED 1000000219732 BROWARD 2011-06-15 2021-06-22 $ 956.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-11
Amendment 2017-10-23
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97900.00
Total Face Value Of Loan:
97900.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10416.00
Total Face Value Of Loan:
10416.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10416
Current Approval Amount:
10416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10621.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State