Search icon

SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC. - Florida Company Profile

Company Details

Entity Name: SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, 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: 09 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P09000050044
FEI/EIN Number 412044212

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

Mail Address: P. O. BOX 40629, JACKSONVILLE, FL, 32203
Address: 410 Broad Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN CLARA J President 410 Broad Street, JACKSONVILLE, FL, 32202
MCLAUGHLIN CLARA J Agent 410 Broad Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 410 Broad Street, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 410 Broad Street, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-09-30 MCLAUGHLIN, CLARA J -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF CHILDREN AND FAMILIES, VS THE MCCLATCHY COMPANY, LLC, etc., et al., 3D2021-2085 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3289

Parties

Name Department of Children and Families
Role Appellant
Status Active
Representations ANDREW J. MCGINLEY
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Appellee
Status Active
Representations Dana J. McElroy, CAROL JEAN LOCICERO, MARK R. CARAMANICA
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name WPLG, INC.
Role Appellee
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Name GANNETT CO., INC.
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, FLORIDA, INC.
Role Appellee
Status Active
Name SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC.
Role Appellee
Status Active
Name THE ASSOCIATED PRESS
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, ORLANDO, INC.
Role Appellee
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and the Response thereto (filed late without leave or justification), the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellees’ public records claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”). Appellees’ Motion to Strike Appellant’s Response to Motion to Dismiss, or in the Alternative, for an Extension to File Reply is hereby denied as moot. Appellees’ Motion for Attorney’s Fees Incurred on Appeal is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSETO MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR ANEXTENSION TO FILE REPLY
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITITIAL BRIEF
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Children and Families
Docket Date 2021-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response on or before November22, 2021, to the Motion to Dismiss Appeal for Lack of Jurisdiction.Appellees may file a reply within twenty-four (24) hours of the filing of theresponse.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'SFEES INCURRED ON APPEAL
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellees' Motion for Expedited Consideration is herebygranted. The initial brief shall be filed within twenty (20) days from the dateof this Order. The answer brief shall be filed within fifteen (15) days ofservice of the initial brief. The reply brief may be filed within seven (7) daysof service of the answer brief.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR EXPEDITED CONSIDERATION
On Behalf Of Department of Children and Families
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Tuesday, November 2, 2021, to the Motion for Expedited Consideration.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Reg. Agent Change 2025-01-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State