Search icon

SC2 VENTURES, INC.

Company Details

Entity Name: SC2 VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000060987
Address: 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024, US
Mail Address: 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAUHE KATJA Agent 900 NATURE'S COVE ROAD, DANIA BEACH, FL, 33004

President

Name Role Address
CANDELLA SHEA R President 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
CANDELLA SHEA R Secretary 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024

Treasurer

Name Role Address
CANDELLA SHEA R Treasurer 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024

Director

Name Role Address
CANDELLA SHEA R Director 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024
CANDELLA SCOTT G Director 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
CANDELLA SCOTT G Vice President 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073204 LEGALPREP4U EXPIRED 2010-08-09 2015-12-31 No data 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024
G10000069904 VIRTUAL ADVANTAGE EXPIRED 2010-07-29 2015-12-31 No data 1112 NW 100TH AVENUE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
Reg. Agent Resignation 2011-09-02
Domestic Profit 2010-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State