Search icon

SCEML INC - Florida Company Profile

Company Details

Entity Name: SCEML INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCEML 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 Nov 2018 (6 years ago)
Document Number: P18000094956
FEI/EIN Number 83-2604056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8130 FRUITTVILLE ROAD, SARASOTA, FL, 34240, US
Mail Address: 8130 FRUITTVILLE ROAD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICTRON 401(K) PLAN 2019 832604029 2021-04-05 SCEML INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-17
Business code 332700
Sponsor’s telephone number 5182259851
Plan sponsor’s mailing address 7004 BRIER CREEK COURT, LAKEWOOD RANCH, FL, 34202
Plan sponsor’s address 8130 FRUITTVILLE ROAD, SARASOTA, FL, 34240

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing DAN JORDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing DAN JORDAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JORDAN DANIEL E Director 13515 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202
JORDAN DANIEL E President 13515 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202
JORDAN DANIEL E Secretary 13515 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202
JORDAN DANIEL E Treasurer 13515 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202
PABIS BILL Director 717 Crosswind Ave, Lakewood Ranch, FL, 34240
JORDAN DANIEL E Agent 13515 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 13515 MATANZAS PLACE, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State