Search icon

SC BUILDING SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: SC BUILDING SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SC BUILDING SYSTEMS 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: 03 Dec 2018 (6 years ago)
Document Number: P18000098263
FEI/EIN Number 83-3587932

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

Address: 23 BAHIA TRACE, OCALA, FL, 34472, UN
Mail Address: 6137 CITRUS GROVE COURT, SAINT CLOUD, FL, 34771, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOPLIS NORA L President 6137 CITRUS GROVE COURT, SAINT CLOUD, FL, 34771
NOPLIS NORA L Treasurer 6137 CITRUS GROVE COURT, SAINT CLOUD, FL, 34771
HUNTER THOMAS N Officer 23 BAHIA TRACE, OCALA, FL, 34472
KATALLAH JOSEPH Secretary 8208-217 STREET, NW, EDMONTON, AL, T5T 41
NOPLIS NORA L Agent 23 BAHIA TRACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 23 BAHIA TRACE, OCALA, FLORIDA 34472 UN -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 23 BAHIA TRACE, OCALA, FLORIDA 34472 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 23 BAHIA TRACE, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2021-03-18 NOPLIS, NORA L -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-15
Domestic Profit 2018-12-03
Off/Dir Resignation 2018-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State