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 |
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 |
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 | - | - |
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 |
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