Search icon

SC REALTY, INC.

Company Details

Entity Name: SC REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1990 (34 years ago)
Date of dissolution: 09 Jan 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: P31753
FEI/EIN Number 63-1015529
Address: 112 NO. 20TH STREET, BIRMINGHAM, AL 35203
Mail Address: 112 NO. 20TH STREET, BIRMINGHAM, AL 35203
Place of Formation: DELAWARE

President

Name Role Address
DURLACHER, WAYNE President 420 NORTH 20TH STREET, BIRMINGHAM, AL

Director

Name Role Address
DURLACHER, WAYNE Director 420 NORTH 20TH STREET, BIRMINGHAM, AL
MORRIS, S. ANDREW Director 420 NORTH 20TH STREET, BIRMINGHAM, AL
EUBANKS, R. GLENN Director 420 NORTH 20TH STREET, BIRMINGHAM, AL 35209
PATTERSON WILLIAM C Director 420 NORTH 20TH STREET, BIRMINGHAM, AL

Secretary

Name Role Address
ODOM, TERRI Secretary 420 NORTH 20TH STREET, BIRMINGHAM, AL

Vice President

Name Role Address
ODOM, TERRI Vice President 420 NORTH 20TH STREET, BIRMINGHAM, AL
GOURLEY, H. PAUL JR Vice President 420 NORTH 20TH ST., BIRMINGHAM, AL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-01-09 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
MERGER 1998-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020991
CHANGE OF PRINCIPAL ADDRESS 1997-09-25 112 NO. 20TH STREET, BIRMINGHAM, AL 35203 No data
CHANGE OF MAILING ADDRESS 1997-09-25 112 NO. 20TH STREET, BIRMINGHAM, AL 35203 No data

Documents

Name Date
Withdrawal 2001-01-09
ANNUAL REPORT 1999-05-06
Merger 1998-12-29
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-07-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State