Search icon

SC PROPERTIES GROUP CORP - Florida Company Profile

Company Details

Entity Name: SC PROPERTIES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SC PROPERTIES GROUP CORP 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: 13 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: P14000014028
FEI/EIN Number 46-4887834

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

Address: 3132 VASSALLO AVE, LAKE WORTH, FL, 33461
Mail Address: 1910 nations way, St cloud, FL, 34769, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERIO PEDRO Vice President 3132 VASSALLO AVE, LAKE WORTH, FL, 33461
Silverio Ariel President 11029 106th Street, Ozone Park, NY, 11417
Silverio Ariel Agent 3132 Vassallo avenue, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-01 3132 VASSALLO AVE, LAKE WORTH, FL 33461 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 3132 Vassallo avenue, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Silverio, Ariel -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-04-01

Date of last update: 03 May 2025

Sources: Florida Department of State