Search icon

SCT VENTURES, INC.

Company Details

Entity Name: SCT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1998 (27 years ago)
Document Number: P98000062506
FEI/EIN Number 593527293
Mail Address: 13731 HOPE SOUND CT, JACKSONVILLE, FL, 32225, US
Address: 10418 NEWBERLIN RD, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003DH8PDH5V11X67 P98000062506 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Thomas, Shaun C, 10418 Newberlin Road, Suite 225, Jacksonville, US-FL, US, 32226
Headquarters 1234 King Street, Jacksonville, US-FL, US, 32204

Registration details

Registration Date 2015-07-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000062506

Agent

Name Role Address
THOMAS SHAUN C Agent 10418 NEWBERLIN RD, JACKSONVILLE, FL, 32226

President

Name Role Address
THOMAS SHAUN C President 10418 NEWBERLIN RD, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124943 SCTV AUTO & LEASING EXPIRED 2012-12-26 2017-12-31 No data 8842 MCKENNA DR, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-10 10418 NEWBERLIN RD, #225, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-23 10418 NEWBERLIN RD, 225, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 10418 NEWBERLIN RD, #225, JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State