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 |
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 |
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 | - | - |
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