Entity Name: | SCF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCF, 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: | 17 Sep 1996 (28 years ago) |
Document Number: | P96000077336 |
FEI/EIN Number |
593417463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10119 NW 60TH AVE, OCALA, FL, 34482, US |
Mail Address: | 10119 NW 60TH AVE, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITOS BELINDA M | President | 10119 NW 60TH AVE, OCALA, FL, 34482 |
KITOS ROBERT JDr. | Vice President | 10119 NW 60TH AVE, OCALA, FL, 34482 |
Kitos Belinda MCFE | Agent | 10119 NW 60th Ave, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-10 | Kitos, Belinda M, CFE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 10119 NW 60th Ave, Ocala, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 10119 NW 60TH AVE, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 10119 NW 60TH AVE, OCALA, FL 34482 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCF, INC. VS CALDER RACE COURSE, INC., ET AL. | SC2021-1552 | 2021-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCF, INC. |
Role | Petitioner |
Status | Active |
Representations | DAVID S. ROMANIK, BRADFORD J. BEILLY |
Name | DIVISION OF PARI-MUTUEL WAGERING |
Role | Respondent |
Status | Active |
Name | Florida Department of Business and Professional Regulation |
Role | Respondent |
Status | Active |
Representations | JOSEPH Y. WHEALDON III |
Name | CALDER RACE COURSE, INC. |
Role | Respondent |
Status | Active |
Representations | Ms. Tamara S. Malvin, WILBUR E. BREWTON, KELLY B. PLANTE, Ms. Kristen M. Fiore |
Name | HON. JOHN G. VAN LANINGHAM |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-30 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
View | View File |
Docket Date | 2021-11-15 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-11-15 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) |
On Behalf Of | SCF, Inc. |
View | View File |
Docket Date | 2021-11-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | SCF, Inc. |
View | View File |
Docket Date | 2021-11-12 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ * Case fee not attached * |
On Behalf Of | SCF, Inc. |
View | View File |
Docket Date | 2021-11-09 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
View | View File |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | SCF, Inc. |
View | View File |
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State