Search icon

SCSP, INC.

Company Details

Entity Name: SCSP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000019786
FEI/EIN Number 593374847
Address: 111 South 12th Street, FLAGLER BEACH, FL, 32136, US
Mail Address: 111 South 12th Street, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTON VINCENT Agent 111 South 12th Street, FLAGLER BEACH, FL, 32136

Director

Name Role Address
PRESTON VINCENT T Director 111 South 12th Street, FLAGLER BEACH, FL, 32136
PRESTON SUSAN S Director 111 South 12th Street, FLAGLER BEACH, FL, 32136

President

Name Role Address
PRESTON VINCENT T President 111 South 12th Street, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
PRESTON VINCENT T Treasurer 111 South 12th Street, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
PRESTON SUSAN S Vice President 111 South 12th Street, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
PRESTON SUSAN S Secretary 111 South 12th Street, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 111 South 12th Street, FLAGLER BEACH, FL 32136 No data
CHANGE OF MAILING ADDRESS 2015-03-16 111 South 12th Street, FLAGLER BEACH, FL 32136 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 111 South 12th Street, FLAGLER BEACH, FL 32136 No data
REGISTERED AGENT NAME CHANGED 2003-05-15 PRESTON, VINCENT No data
REINSTATEMENT 2002-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State