Search icon

S & C FLORIDA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S & C FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & C FLORIDA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000023687
FEI/EIN Number 593237062

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

Address: 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL, 33763, US
Mail Address: 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILHO CARLOS A President 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL, 33763
CASTILHO SYLVIA Vice President 1896 SPRINGWOOD CIRCLE N., CLEARWATER, FL, 33763
CASTILHO CARLOS A Agent 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08130900017 FOUR WINDS TRAVEL VIAGENS E EXPIRED 2008-05-09 2013-12-31 - 276 HEMINGWAY DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2010-02-02 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2010-02-02 CASTILHO, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 1896 SPRINGWOOD CIRCLE NORTH, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State