Search icon

S.C.I. SYSTEMS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State