Entity Name: | SCS WEIGHTLOSS SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000079677 |
FEI/EIN Number | 27-0367822 |
Address: | 600 W Las Olas Blvd, 309, Fort Lauderdale, FL 33312 |
Mail Address: | 600 W Las Olas Blvd, 309, Fort Lauderdale, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROCK & COHEN, P.A. | Agent | 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
STROCK, SARAH J | President | 600 W Las Olas Blvd, 309 Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
STROCK, SARAH J | Director | 600 W Las Olas Blvd, 309 Fort Lauderdale, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 600 W Las Olas Blvd, 309, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-12 | 600 W Las Olas Blvd, 309, Fort Lauderdale, FL 33312 | No data |
AMENDMENT AND NAME CHANGE | 2010-08-12 | SCS WEIGHTLOSS SYSTEM, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-24 |
Amendment and Name Change | 2010-08-12 |
ANNUAL REPORT | 2010-03-09 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State