Search icon

SCP FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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