Search icon

SCYTECH MULTIMEDIA & AUDIO VISUAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SCYTECH MULTIMEDIA & AUDIO VISUAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCYTECH MULTIMEDIA & AUDIO VISUAL 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: 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: 27 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2021 (3 years ago)
Document Number: P10000007968
FEI/EIN Number 271546421

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

Mail Address: 6539 SW 20TH CT, MIRAMAR, FL, 33023, US
Address: 6539 SW 20TH CT, MIRAMAR FL, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean-Francois Claumy President 6539 SW 20TH CT, MIRAMAR FL, FL, 33023
JEAN-FRANCOIS CLAUMY Agent 6539 SW 20TH CT, MIRAMAR FL, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085474 SCYTECH AUDIO VISUAL. ACTIVE 2020-07-20 2025-12-31 - 6539 SW 20TH CT, MIRAMAR, FL, 33023--280
G11000044494 DR. MIKE - FISHING GUIDE EXPIRED 2011-05-09 2016-12-31 - 160 KRISTI DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 6539 SW 20TH CT, MIRAMAR FL, FL 33023 -
REINSTATEMENT 2021-10-30 - -
REGISTERED AGENT NAME CHANGED 2021-10-30 JEAN-FRANCOIS, CLAUMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 6539 SW 20TH CT, MIRAMAR FL, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-05-10 6539 SW 20TH CT, MIRAMAR FL, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000266524 ACTIVE 1000000653154 BROWARD 2015-02-13 2035-02-18 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000237913 TERMINATED 1000000653155 BROWARD 2015-02-09 2035-02-11 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000196957 TERMINATED 1000000393568 BROWARD 2013-01-17 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-30
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State