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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003DH8PDH5V11X67 | P98000062506 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THOMAS SHAUN C | Agent | 10418 NEWBERLIN RD, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
THOMAS SHAUN C | President | 10418 NEWBERLIN RD, JACKSONVILLE, FL, 32226 |
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 |
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 |
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