Search icon

SPECIALTY CONSTRUCTION CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY CONSTRUCTION CONSULTANTS, 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: 28 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000039779
FEI/EIN Number 593577506

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

Address: 6026 WEST LINEBAUGH AVE, TAMPA, FL, 33625
Mail Address: 6026 WEST LINEBAUGH AVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERKYK ROBERT J President 6026 WEST LINEBAUGH AVE, TAMPA, FL, 33625
VERKYK HENNY M Vice President 6026 WEST LINEBAUGH AVENUE, TAMPA, FL, 33626
VERKYK HENNY M Treasurer 6026 WEST LINEBAUGH AVENUE, TAMPA, FL, 33626
LIBANOFF IRA L Agent 150 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-28 6026 WEST LINEBAUGH AVE, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2006-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-30 6026 WEST LINEBAUGH AVE, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000735525 ACTIVE 1000000302809 PINELLAS 2012-10-19 2032-10-25 $ 1,449.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000396916 LAPSED 08-14074 HILLSBOROUGH CIRCUIT COURT 2011-06-17 2016-06-23 $200,000.00 LIEBHERR CRANES, INC., 4100 CHESTNUT AVENUE, NEWPORT NEWS, VIRGINIA 23607
J10001055232 LAPSED 09-15801 CIRCUIT COURT HILLSBOROUGH CO. 2010-11-04 2015-11-17 $9,437.16 UNITED HEALTHCARE INSURANCE COMPANY, PO BOX 150450, HARTFORD, CT 06115
J09002247384 TERMINATED 08-77915CA31 11TH CIRCUIT COURT 2009-09-08 2014-12-22 $10,410.00 FLORIDA FASTENERS & EQUIPMENT CO., INC., P.O. BOX 431308, MIAMI, FL 33243
J09002247160 TERMINATED 08-77915CA31 11TH CIRCUIT COURT 2009-08-19 2014-12-21 $17,079.26 FLORIDA FASTENERS & EQUIPMENT CO., INC., P.O. BOX 431308, MIAMI, FL 33243

Documents

Name Date
REINSTATEMENT 2009-11-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-09-30
REINSTATEMENT 2005-09-24
Amendment 2004-09-13
REINSTATEMENT 2004-06-14
Domestic Profit 1999-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State