Entity Name: | SCP FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCP FLORIDA, 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: | 16 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | P17000015929 |
FEI/EIN Number |
81-5467392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SENECA TOWER, BUFFALO, NY, 14203, US |
Mail Address: | 1 SENECA TOWER, BUFFALO, NY, 14203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JORDAN A | President | 400 ALTON ROAD, MIAMI BEACH, FL, 33139 |
LEVY JORDAN A | Director | 400 ALTON ROAD, MIAMI BEACH, FL, 33139 |
SCHREIBER RONALD M | Vice President | 3101 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
PETRIE ADAM | Assistant Secretary | 1 SENECA TOWER, BUFFALO, NY, 14203 |
LEVY JORDAN A | Agent | 400 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-14 | 1 SENECA TOWER, SUITE 2400, BUFFALO, NY 14203 | - |
CHANGE OF MAILING ADDRESS | 2021-07-14 | 1 SENECA TOWER, SUITE 2400, BUFFALO, NY 14203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 400 ALTON ROAD, SUITE 2601, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2020-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | LEVY, JORDAN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-07-14 |
REINSTATEMENT | 2020-03-30 |
Domestic Profit | 2017-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State