Search icon

SCT TECHNOLOGIES INC.

Company Details

Entity Name: SCT TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000079957
FEI/EIN Number 82-3007483
Address: 214 NE 3rd Street, Boynton Bh, FL 33435
Mail Address: 214 NE 3rd Street, Boynton Bh, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
labonte, Michael Agent 4301 NE 22nd Ave, LIGHTHOUSE POINT, FL 33064

President

Name Role Address
KACIM, IMON President 214 NE 3 STREET, BOYNTON BEACH, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124387 SCT TECHNOLOGIES EXPIRED 2018-11-21 2023-12-31 No data 2311 10TH AVE NORTH, SUITE 5B, LAKE WORTH, FL, 33461
G17000110713 PROTECTION PLUS OF FLORIDA EXPIRED 2017-10-06 2022-12-31 No data 2311 10TH AVE NORTH, SUITE 3, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 labonte, Michael No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 214 NE 3rd Street, Boynton Bh, FL 33435 No data
CHANGE OF MAILING ADDRESS 2020-06-22 214 NE 3rd Street, Boynton Bh, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 4301 NE 22nd Ave, LIGHTHOUSE POINT, FL 33064 No data
AMENDMENT AND NAME CHANGE 2019-01-25 SCT TECHNOLOGIES INC. No data

Documents

Name Date
Amendment 2021-09-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2019-01-25
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-10-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State