Entity Name: | S.C. SOURCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000031801 |
FEI/EIN Number | 46-5360419 |
Address: | 6248 STATE ROAD 535, WINDERMERE, FL, 34786, US |
Mail Address: | 4424 SEABOARD RD, ORLANDO, FL, 32808, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COON STEPHEN | Agent | 6248 STATE ROAD 535, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
COON STEPHEN | President | 6248 STATE ROAD 535, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2022-07-25 | S.C. SOURCING, INC. | No data |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 6248 STATE ROAD 535, WINDERMERE, FL 34786 | No data |
Name | Date |
---|---|
Name Change | 2022-07-25 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State