Entity Name: | SCRIBE PROPCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Jun 2017 (8 years ago) |
Document Number: | F17000002948 |
FEI/EIN Number | 82-1913488 |
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 | Chairman | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
Horvilleur Camilo | Director | 14421 Myerlake Circle, Clearwater, FL, 33760 |
Fox Jonathan | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 14421 Myerlake Circle, Clearwater, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 14421 Myerlake Circle, Clearwater, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
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 | 2018-04-03 |
Foreign Profit | 2017-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State