Entity Name: | S.C.M. NEON LIGHTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000068566 |
FEI/EIN Number | 650773651 |
Address: | 4220 W. 11 AVE., HIALEAH, FL, 33010 |
Mail Address: | 4220 W. 11 AVE., HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITON VICTOR | Agent | 1035 E. 26TH ST., HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
VITON VICTOR | President | 1035 E. 26TH ST., HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
VITON VICTOR | Director | 1035 E. 26TH ST., HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 4220 W. 11 AVE., HIALEAH, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-04 | 4220 W. 11 AVE., HIALEAH, FL 33010 | No data |
AMENDMENT | 1997-08-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900014501 | LAPSED | 02-31751 (CA 02) | CIR CRT DADE CTY FL | 2005-04-07 | 2010-08-17 | $28840.00 | OCEAN BANK, 780 NW 42 AVE, MIAMI, FL 33126 |
J03900011689 | LAPSED | 01-8060 CC 25 (3) | MIAMI-DADE COUNTY COURT | 2003-09-05 | 2008-10-01 | $4422.32 | OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-08-08 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-08 |
AMENDMENT | 1997-08-19 |
Domestic Profit Articles | 1997-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State