Search icon

S.C.I. SYSTEMS, CORP.

Company Details

Entity Name: S.C.I. SYSTEMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P99000084951
FEI/EIN Number 650959908
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

Agent

Name Role Address
MATOS LOIDA E Agent 830 North John Young Parkway, Kissimmee, FL, 34741

Director

Name Role Address
MATOS LOIDA E Director 4417 13th St, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 830 North John Young Parkway, Kissimmee, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 830 North John Young Parkway, Kissimmee, FL 34741 No data
AMENDMENT 2021-10-25 No data No data
CHANGE OF MAILING ADDRESS 2021-02-12 830 North John Young Parkway, Kissimmee, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2013-01-25 MATOS, LOIDA E No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State