Search icon

SOUTH FLORIDA CONCERNED CITIZENS COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONCERNED CITIZENS COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CONCERNED CITIZENS COMMITTEE, 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: 19 Nov 1990 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S13409
FEI/EIN Number 650228591

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

Address: 13700 SW 18 CT, DAVIE, FL, 33325
Mail Address: 13730 STATE ROAD 84, SUITE 207, DAVIE, FL, 33325-5304, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ARTHUR M President 13700 SW 18TH CT., DAVIE, FL
SNOW ROBERT Vice President 4401 S.W. 72ND TERRACE, DAVIE, FL
SNOW ROBERT Treasurer 4401 S.W. 72ND TERRACE, DAVIE, FL
JOSEPH MARCIA W Secretary 13700 SW 18TH CT., DAVIE, FL
WARD AUDREY Director 11005 SW 11TH PLACE, DAVIE, FL
AFFONTE JENNY M Director 14501 HICRORY CT., DAVIE, FL
JOSEPH ARTHUR M. Agent 13700 SW 18 CT., DAVIE FL,, FL, 33325
TYLER, ALVIN Director 8090 S.W. 19TH COURT, DAVIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-31 13700 SW 18 CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 1993-03-31 13700 SW 18 CT, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 1993-03-31 JOSEPH, ARTHUR M. -
REGISTERED AGENT ADDRESS CHANGED 1993-03-31 13700 SW 18 CT., DAVIE FL,, FL 33325 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State