Search icon

SCB USA, INC. - Florida Company Profile

Company Details

Entity Name: SCB USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCB USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000066840
FEI/EIN Number 650855463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9566 114TH TERRACE, LIVE OAK, FL, 32060, US
Mail Address: 9566 114TH TERRACE, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBERT GUNTER H President 9566 114TH TERRACE, LIVE OAK, FL, 32060
SCHUBERT GUNTER H Treasurer 9566 114TH TERRACE, LIVE OAK, FL, 32060
SCHUBERT GUNTER H Agent 9566 114TH TERRACE, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 9566 114TH TERRACE, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2010-04-30 9566 114TH TERRACE, LIVE OAK, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 9566 114TH TERRACE, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 2005-04-28 SCHUBERT, GUNTER HDR. -
CANCEL ADM DISS/REV 2004-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807871 TERMINATED 1000000688615 SUWANNEE 2015-07-27 2035-07-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State