Search icon

SUPPLY CHAIN SOLUTIONS FL, INC. - Florida Company Profile

Company Details

Entity Name: SUPPLY CHAIN SOLUTIONS FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY CHAIN SOLUTIONS FL, 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 Oct 2021 (3 years ago)
Document Number: P21000093655
FEI/EIN Number 87-3387789

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

Address: 6881 Hiatus Rd., TAMARAC, FL, 33321, US
Mail Address: 15928 COMMERCE WAY, CERRITOS, CA, 90703
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPPLY CHAIN SOLUTIONS FL, INC. 401(K) PLAN 2023 873387789 2024-05-13 SUPPLY CHAIN SOLUTIONS FL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 493100
Sponsor’s telephone number 8557229210
Plan sponsor’s address 6881 HIATUS RD, TAMARAC, FL, 33321

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FLEISCHMANN ARTHUR President 15928 COMMERCE WAY, CERRITOS, CA, 90703
FLEISCHMANN ARTHUR Secretary 15928 COMMERCE WAY, CERRRITOS, CA, 90703
SCHWEITZER MICHAEL Chief Financial Officer 15928 COMMERCE WAY, CERRITOS, CA, 90703
SCHWEITZER MICHAEL Agent 6881 Hiatus Rd., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 6881 Hiatus Rd., TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 6881 Hiatus Rd., TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-07
Domestic Profit 2021-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State