Entity Name: | SUPPLY CHAIN COMMAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPLY CHAIN COMMAND, 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: | 09 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | P15000013053 |
FEI/EIN Number |
47-3056737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13926 Clubhouse Drive, Tampa, FL, 33618, US |
Mail Address: | 13926 Clubhouse Drive, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORSE LISA M | Director | 13926 Clubhouse Drive, Tampa, FL, 33618 |
Morse Arthur C | President | 13926 Clubhouse Drive, Tampa, FL, 33618 |
MORSE ARTHUR C | Agent | 13926 Clubhouse Drive, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-21 | 13926 Clubhouse Drive, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2016-11-21 | 13926 Clubhouse Drive, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | MORSE, ARTHUR C | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-21 | 13926 Clubhouse Drive, Tampa, FL 33618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-11-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State