Entity Name: | SCRIBE MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jan 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Aug 2017 (7 years ago) |
Document Number: | F00000000219 |
FEI/EIN Number | 06-1558423 |
Address: | 14421 Myerlake Circle, Clearwater, FL, 33760, US |
Mail Address: | 14421 Myerlake Circle, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Fox Jonathan | Director | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Horvilleur Camilo | Director | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
Horvilleur Camilo | Vice President | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
Harper Peter | Chief Financial Officer | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
Harper Peter | Treasurer | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
Fox Jonathan | Chairman | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 14421 Myerlake Circle, Clearwater, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 14421 Myerlake Circle, Clearwater, FL 33760 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2017-08-31 | SCRIBE MANUFACTURING, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001016065 | TERMINATED | 1000000431207 | PINELLAS | 2012-12-07 | 2032-12-14 | $ 12,980.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2018-04-04 |
Reg. Agent Change | 2017-11-01 |
Name Change | 2017-08-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State