Entity Name: | S.C.I. SYSTEMS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.C.I. SYSTEMS, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | P99000084951 |
FEI/EIN Number |
650959908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 North John Young Parkway, Kissimmee, FL, 34741, US |
Mail Address: | 4417 13th Street, Ste 165, St Cloud, FL, 34769, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS LOIDA E | Director | 4417 13th St, Saint Cloud, FL, 34769 |
MATOS LOIDA E | Agent | 830 North John Young Parkway, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-27 | 830 North John Young Parkway, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 830 North John Young Parkway, Kissimmee, FL 34741 | - |
AMENDMENT | 2021-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 830 North John Young Parkway, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | MATOS, LOIDA E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001029450 | TERMINATED | 1000000192549 | DADE | 2010-10-26 | 2020-11-03 | $ 1,416.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000837317 | TERMINATED | 1000000183835 | DADE | 2010-08-06 | 2020-08-11 | $ 1,584.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-27 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-03 |
Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State