Entity Name: | SCRIPPS TREASURE COAST PUBLISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCRIPPS TREASURE COAST PUBLISHING COMPANY 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: | 06 Apr 1965 (60 years ago) |
Date of dissolution: | 24 Dec 2008 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Dec 2008 (16 years ago) |
Document Number: | 291602 |
FEI/EIN Number |
591093327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 WALNUT ST., 28TH FLOOR, CINCINNATI, OH, 45201, US |
Mail Address: | 312 WALNUT STREET, 28TH FLOOR, CINCINNATI, OH, 45201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUPRIONIS M D | Secretary | 214 REDBUD CT., LOVELAND, OH, 45140 |
WEBER THOMAS E | President | 4490 SE. WATERFORD DR, STUART, FL, 34997 |
WOLFZORN E J | Treasurer | 312 WALNUT ST, 28TH FLOOR, CINCINNATI, OH, 45202 |
LOWE KENNETH W | Director | 2940 GRANDIN ROAD, CINCINNATI, OH, 45208 |
NECASTRO JOSEPH G | Vice President | 312 WALNUT STREET, CINCINNATI, OH, 45202 |
NECASTRO JOSEPH G | Director | 312 WALNUT STREET, CINCINNATI, OH, 45202 |
CONTRERAS MARK D | Secretary | 312 WALNUT STREET, CINCINNATI, OH, 45202 |
CONTRERAS MARK D | Vice President | 312 WALNUT STREET, CINCINNATI, OH, 45202 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2008-12-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L08000116714. CONVERSION NUMBER 700000092607 |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 312 WALNUT ST., 28TH FLOOR, CINCINNATI, OH 45201 | - |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 312 WALNUT ST., 28TH FLOOR, CINCINNATI, OH 45201 | - |
MERGER | 2000-04-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000028539 |
NAME CHANGE AMENDMENT | 2000-03-01 | SCRIPPS TREASURE COAST PUBLISHING COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-07 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-07 | CT CORPORATION SYSTEM | - |
CORPORATE MERGER | 1991-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000001519 |
NAME CHANGE AMENDMENT | 1965-07-21 | STUART NEWS COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-24 |
Merger | 2000-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State