Search icon

SCL MULTI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SCL MULTI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCL MULTI SERVICES, 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000103036
FEI/EIN Number 263755301

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

Address: 6250 W. OAKLAND PARK BLVD., STE #3, SUNRISE, FL, 33313
Mail Address: 6250 W. OAKLAND PARK BLVD., STE #3, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT-RAYMOND SALOMON President 7011 N.W. 25TH COURT, SUNRISE, FL, 33313
PETIT-RAYMOND SALOMON Director 7011 N.W. 25TH COURT, SUNRISE, FL, 33313
ARCHELUS CIRIUS Vice President 4621 N.W. 59TH COURT, TAMARAC, FL, 33319
ARCHELUS CIRIUS Director 4621 N.W. 59TH COURT, TAMARAC, FL, 33319
FAURISMA LAURENT Vice President 923 N.W. 2ND AVENUE #2, FT. LAUDERDALE, FL, 33311
FAURISMA LAURENT Director 923 N.W. 2ND AVENUE #2, FT. LAUDERDALE, FL, 33311
PETIT-RAYMOND SALOMON Agent 7011 N.W. 25TH COURT, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-07-16
Domestic Profit 2008-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State