Search icon

SC CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: SC CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SC CONTRACTING 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: 29 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P20000032870
FEI/EIN Number APPLIED FOR

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

Address: 4650 DYER BLVD, RIVIERA BEACH, FL, 33407, US
Mail Address: 4650 DYER BLVD, RIVIERA BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIETA MAGNOLIA President 8466 Coconut Blvd., West Palm BEach, FL, 33412
MENDIETA JOSE H Vice President 8466 Coconut Blvd., West Palm Beach, FL, 33412
MENDIETA STEVEN Manager 120 Nottingham Rd, ROYAL PALM BEACH, FL, 33411
DIGANGI CHRISTOPHER Manager 107 Pond Apple Lane, Jupiter, FL, 33458
Michele Andre Othe 23501 SW Cardamine St., Indiantown, FL, 34956
MENDIETA MAGNOLIA Agent 8466 Coconut Blvd., West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 MENDIETA, MAGNOLIA -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 8466 Coconut Blvd., West Palm Beach, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-10-06
Domestic Profit 2020-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State