Entity Name: | SCI MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 1985 (40 years ago) |
Branch of: | SCI MANUFACTURING, INC., ALABAMA (Company Number 000-097-873) |
Date of dissolution: | 14 Mar 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 1991 (34 years ago) |
Document Number: | P06558 |
FEI/EIN Number | 63-0889618 |
Address: | 2101 WEST CLINTON AVENUE, HUNTSVILLE, AL 35805-3007 |
Mail Address: | 2101 WEST CLINTON AVENUE, HUNTSVILLE, AL 35805-3007 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
SAPP, A.E. JR. | Director | 2109 CLINTON AVE. WEST, HUNTSVILLE, AL |
KING, OLIN B. | Director | 2109 CLINTON AVE. WEST, HUNTSVILLE, AL |
Name | Role | Address |
---|---|---|
SULLIVAN, MICHAEL LM. | Secretary | 2109 CLINTON AVE. WEST, HUNTSVILLE, AL |
Name | Role | Address |
---|---|---|
SAPP, A.E. JR. | President | 2109 CLINTON AVE. WEST, HUNTSVILLE, AL |
Name | Role | Address |
---|---|---|
DANIEL, JAMES R. | Treasurer | 2109 CLINTON AVE. WEST, HUNTSVILLE, AL |
Name | Role | Address |
---|---|---|
MITCHUM, LEONARD L. JR. | Vice President | 1000 FIELD'S ROAD, LACEY'S SPRINGS, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-06 | 2101 WEST CLINTON AVENUE, HUNTSVILLE, AL 35805-3007 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-06 | 2101 WEST CLINTON AVENUE, HUNTSVILLE, AL 35805-3007 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State